Advanced company searchLink opens in new window

PETAVIUS PRODUCTIONS LIMITED

Company number 07400937

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2018 DS01 Application to strike the company off the register
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
14 Mar 2018 TM01 Termination of appointment of Harry John Charles Eastwood as a director on 9 March 2018
02 Jan 2018 AA Full accounts made up to 30 September 2016
14 Dec 2017 AAMD Amended full accounts made up to 5 April 2015
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
28 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
19 Jun 2017 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
19 Jun 2017 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
21 Mar 2017 AA01 Previous accounting period extended from 1 April 2016 to 30 September 2016
23 Dec 2016 AA01 Previous accounting period shortened from 2 April 2016 to 1 April 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
28 Jun 2016 AA Total exemption full accounts made up to 5 April 2015
24 Mar 2016 AA01 Previous accounting period shortened from 3 April 2015 to 2 April 2015
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
29 Dec 2015 AA01 Previous accounting period shortened from 4 April 2015 to 3 April 2015
30 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
09 Jan 2015 AA Full accounts made up to 5 April 2014
02 Oct 2014 AA01 Previous accounting period shortened from 5 April 2014 to 4 April 2014
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
06 Sep 2014 MR01 Registration of charge 074009370001, created on 20 August 2014