Advanced company searchLink opens in new window

PETRA CHRISTIE LIMITED

Company number 12148763

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 RP05 Registered office address changed to PO Box 4385, 12148763: Companies House Default Address, Cardiff, CF14 8LH on 23 June 2022
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
15 Apr 2022 TM01 Termination of appointment of Judith Baidoo as a director on 1 January 2022
15 Apr 2022 PSC01 Notification of Sheku Kallon as a person with significant control on 1 January 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
15 Apr 2022 AD01 Registered office address changed from 20B Muirkirk Road London SE6 1BE England to 117 Harringay Road Harringay Road London N15 3HP on 15 April 2022
15 Apr 2022 AP01 Appointment of Mr Sheku Kallon as a director on 1 January 2021
15 Apr 2022 PSC07 Cessation of Judith Baidoo as a person with significant control on 1 January 2021
21 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
13 Aug 2021 AD01 Registered office address changed from 10 Cazenove Road London N16 6BD England to 20B Muirkirk Road London SE6 1BE on 13 August 2021
07 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2021 AA Micro company accounts made up to 31 August 2020
30 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 AD01 Registered office address changed from 117 Harringay Road Harringay Road London N15 3HP England to 10 Cazenove Road London N16 6BD on 11 May 2021
06 Nov 2020 PSC07 Cessation of Marie Archange Ouattara as a person with significant control on 6 November 2020
06 Nov 2020 PSC01 Notification of Judith Baidoo as a person with significant control on 29 October 2020
06 Nov 2020 TM01 Termination of appointment of Marie Archange Ouattara as a director on 6 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 AD01 Registered office address changed from 50 Gunner Lane London SE18 6XH England to 117 Harringay Road Harringay Road London N15 3HP on 6 November 2020
06 Nov 2020 AP01 Appointment of Miss Judith Baidoo as a director on 29 October 2020
13 Oct 2020 AD01 Registered office address changed from 13 Triangle Place London SW4 7HS England to 50 Gunner Lane London SE18 6XH on 13 October 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates