About

Registered Number: 05232493
Date of Incorporation: 15/09/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 11 months ago)
Registered Address: Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

Corsair Petroleum (Holdings) Ltd was registered on 15 September 2004 and are based in Kent. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 07 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 12 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 17 July 2015
CH03 - Change of particulars for secretary 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 18 January 2007
395 - Particulars of a mortgage or charge 18 August 2006
AA - Annual Accounts 03 August 2006
RESOLUTIONS - N/A 21 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
363s - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
225 - Change of Accounting Reference Date 20 December 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.