- Company Overview for PETRA CAPITAL GROUP LTD (12294392)
- Filing history for PETRA CAPITAL GROUP LTD (12294392)
- People for PETRA CAPITAL GROUP LTD (12294392)
- More for PETRA CAPITAL GROUP LTD (12294392)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
19 Apr 2022 | AD01 | Registered office address changed from PO Box 4385 12294392: Companies House Default Address Cardiff CF14 8LH to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 19 April 2022 | |
14 Mar 2022 | PSC04 | Change of details for Mr James Clements as a person with significant control on 14 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr James Clements on 14 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Stephen Black on 14 March 2022 | |
03 Mar 2022 | RP05 | Registered office address changed to PO Box 4385, 12294392: Companies House Default Address, Cardiff, CF14 8LH on 3 March 2022 | |
16 Jun 2021 | AP01 | Appointment of Mr Stephen Black as a director on 14 June 2021 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
19 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 19 March 2021
|
|
03 Mar 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 28 February 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
02 Dec 2020 | PSC04 | Change of details for Mr James Clements as a person with significant control on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr James Clements on 2 December 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Baptiste & Co, 23 Austin Friars London EC2N 2QP England to 33 st. James's Square London SW1Y 4JS on 23 January 2020 | |
01 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-01
|