A-1 PETROLEUM GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

19/07/2119 July 2021 Secretary's details changed for Mr Sundeep Banwait on 2021-07-19

View Document

19/07/2119 July 2021 Secretary's details changed for Mr Sundeep Banwait on 2021-07-19

View Document

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 117 SECOND FLOOR PROMENADE CHELTENHAM GL50 1NW ENGLAND

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 42 PARKSIDE KNIGHTSBRIDGE LONDON SW1X 7JP ENGLAND

View Document

25/05/1925 May 2019 REGISTERED OFFICE CHANGED ON 25/05/2019 FROM 63 ESTORIL AVENUE WIGSTON LEICESTERSHIRE LE18 3RE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR GYORGY MATRAI

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK FORTUNE

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/08/175 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR RODERICK HILLAND FORTUNE

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 21 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LEICESTERSHIRE LE4 9LJ

View Document

19/09/1319 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED CHARTERHOUSE AIR SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/12

View Document

10/02/1210 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

10/02/1110 February 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company