- Company Overview for PETRA CHRISTIE LIMITED (12148763)
- Filing history for PETRA CHRISTIE LIMITED (12148763)
- People for PETRA CHRISTIE LIMITED (12148763)
- More for PETRA CHRISTIE LIMITED (12148763)
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 |