- Company Overview for PETADINE LTD (09667022)
- Filing history for PETADINE LTD (09667022)
- People for PETADINE LTD (09667022)
- Charges for PETADINE LTD (09667022)
- More for PETADINE LTD (09667022)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | AD01 | Registered office address changed from C/O Suite 307 Eagle Tower Montpelier Drive Chelthenham Gloucestershire GL50 1TA United Kingdom to C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 21 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for a person with significant control | |
12 Apr 2021 | TM01 | Termination of appointment of Daniel Peter Simpkin as a director on 9 April 2021 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Daniel Peter Simpkin on 22 December 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
16 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
17 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
21 May 2018 | AD01 | Registered office address changed from C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom to C/O Suite 307 Eagle Tower Montpelier Drive Chelthenham Gloucestershire GL50 1TA on 21 May 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
06 Jul 2017 | MR01 |
Registration of charge 096670220001, created on 21 June 2017
|
|
02 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Mar 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 30 November 2016 | |
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
06 Feb 2017 | AP01 | Appointment of Mr Peter Henry Simpkin as a director on 1 January 2017 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Daniel Peter Simpkin on 4 October 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Adam Christopher Simpkin on 4 October 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from 9 Haywards Road Charlton Kings Cheltenham GL52 6RQ United Kingdom to C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG on 24 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Peter Henry Simpkin as a director on 29 July 2016 |