Advanced company searchLink opens in new window

PETECH LIMITED

Company number 01958840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 50,000
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AP01 Appointment of Mr Oluwole Ayoola as a director
01 Nov 2011 TM02 Termination of appointment of Olulanu Ayoola as a secretary
28 Sep 2011 TM01 Termination of appointment of Michael Burnett as a director
28 Sep 2011 TM02 Termination of appointment of Michael Burnett as a secretary
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Abidoye Ayoola on 1 October 2009
21 Apr 2011 CH01 Director's details changed for Michael Burnett on 1 October 2009
21 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2010 AD01 Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 13 December 2010
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off