Petrolatina Energy Limited

DataGardener
dissolved
Unknown

Petrolatina Energy Limited

05173588Private Limited With Share Capital

55 Baker Street, London, W1U7EU
Incorporated

07/07/2004

Company Age

21 years

Directors

2

Employees

SIC Code

06100

Risk

not scored

Company Overview

Registration, classification & business activity

Petrolatina Energy Limited (05173588) is a private limited with share capital incorporated on 07/07/2004 (21 years old) and registered in london, W1U7EU. The company operates under SIC code 06100 - extraction of crude petroleum.

Private Limited With Share Capital
SIC: 06100
Unknown
Incorporated 07/07/2004
W1U7EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-12-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-02-2018
Resolution
Category:Resolution
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-01-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-01-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-01-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Capital Allotment Shares
Category:Capital
Date:21-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-10-2016
Resolution
Category:Resolution
Date:26-10-2016
Memorandum Articles
Category:Incorporation
Date:14-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:05-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Resolution
Category:Resolution
Date:23-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:15-07-2015
Capital Cancellation Shares
Category:Capital
Date:20-01-2015
Capital Return Purchase Own Shares
Category:Capital
Date:20-01-2015
Capital Cancellation Shares
Category:Capital
Date:31-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-12-2014
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:29-12-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-12-2014
Capital Allotment Shares
Category:Capital
Date:12-11-2014
Capital Directors Statement Auditors Report
Category:Capital
Date:12-11-2014
Capital Directors Statement Auditors Report
Category:Capital
Date:12-11-2014
Resolution
Category:Resolution
Date:12-11-2014
Resolution
Category:Resolution
Date:12-11-2014
Resolution
Category:Resolution
Date:12-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2014
Legacy
Category:Capital
Date:04-11-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-11-2014
Legacy
Category:Insolvency
Date:04-11-2014
Resolution
Category:Resolution
Date:04-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:16-10-2014
Capital Allotment Shares
Category:Capital
Date:10-10-2014
Capital Allotment Shares
Category:Capital
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Capital Allotment Shares
Category:Capital
Date:01-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:20-08-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2012
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:27-03-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:27-03-2012
Resolution
Category:Resolution
Date:27-03-2012
Reregistration Public To Private Company
Category:Change Of Name
Date:27-03-2012
Termination Director Company With Name
Category:Officers
Date:21-03-2012
Legacy
Category:Mortgage
Date:28-12-2011
Legacy
Category:Mortgage
Date:20-12-2011
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:03-08-2011
Capital Allotment Shares
Category:Capital
Date:27-07-2011
Capital Allotment Shares
Category:Capital
Date:27-07-2011

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/07/2017
Filing Date25/08/2016
Latest Accounts31/12/2015

Trading Addresses

Stanmore House, 2Nd Floor, Suite 23, London, SW1A1HB
55 Baker Street, London, W1U7EURegistered

Contact

55 Baker Street, London, W1U7EU