Advanced company searchLink opens in new window

PETRA PETER LIMITED

Company number 06577363

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2017 DS01 Application to strike the company off the register
04 May 2017 AD01 Registered office address changed from Flat D Third Floor 28 West Square London SE11 4SP United Kingdom to 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB on 4 May 2017
01 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jul 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
06 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
06 May 2016 CH01 Director's details changed for Mr David William Stella on 6 May 2016
06 May 2016 CH01 Director's details changed for Miss Petra Mendelova on 1 May 2015
06 May 2016 AD01 Registered office address changed from 242 Upper Richmond Road West East Sheen London SW14 8AG to Flat D Third Floor 28 West Square London SE11 4SP on 6 May 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
05 May 2015 CH01 Director's details changed for Miss Petra Mendelova on 1 January 2015
05 May 2015 AP01 Appointment of Mr David William Stella as a director on 1 January 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jun 2014 TM02 Termination of appointment of Radoslav Peter as a secretary
14 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
14 May 2014 CH01 Director's details changed for Miss Petra Mendelova on 1 May 2013
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AD01 Registered office address changed from Flat 126 Chertsey Court Clifford Avenue London SW14 7BY United Kingdom on 21 May 2013
03 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
28 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders