- Company Overview for PATEGRALE LTD (10576793)
- Filing history for PATEGRALE LTD (10576793)
- People for PATEGRALE LTD (10576793)
- More for PATEGRALE LTD (10576793)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 May 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 14 May 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
06 Dec 2018 | PSC07 | Cessation of Kasia Szyburska as a person with significant control on 20 April 2017 | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
17 Apr 2018 | AA | Micro company accounts made up to 5 April 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 22 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
19 Jan 2018 | PSC01 | Notification of Rowena Dela Cruz as a person with significant control on 20 April 2017 | |
09 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 5 April 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Rowena Dela Cruz on 20 April 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Kasia Szyburska as a director on 20 April 2017 | |
15 Aug 2017 | AP01 | Appointment of Mrs Rowena Dela Cruz as a director on 20 April 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 19 Hameldon Road Rossendale BB4 8RL United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2 June 2017 | |
23 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-23
|