- Company Overview for PETRIE PROPERTY DEVELOPMENTS LIMITED (06220595)
- Filing history for PETRIE PROPERTY DEVELOPMENTS LIMITED (06220595)
- People for PETRIE PROPERTY DEVELOPMENTS LIMITED (06220595)
- More for PETRIE PROPERTY DEVELOPMENTS LIMITED (06220595)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
10 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street St. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 10 August 2016 | |
17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Michael Dean Petrie on 7 May 2013 | |
07 May 2013 | AD01 | Registered office address changed from 288 Bishopsgate London EC2M 4QB England on 7 May 2013 | |
02 May 2013 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 May 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Feb 2013 | TM02 | Termination of appointment of Denise Petrie as a secretary | |
06 Sep 2012 | AD01 | Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 6 September 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from 48 Manor Road Chigwell Essex IG7 5PE on 12 March 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Michael Dean Petrie on 20 April 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |