Advanced company searchLink opens in new window

DE PETRA LIMITED

Company number 08083440

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
12 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
01 Dec 2018 AA01 Previous accounting period extended from 31 May 2018 to 31 August 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from 12 12 Beingbrough Drive Harrogate North Yorkshire HG3 2UN England to 12 Beningborough Drive Harrogate HG3 2UN on 28 February 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Dec 2017 AD01 Registered office address changed from C/O Autumn Pine Interiors Sunnyside Ripon Road Harrogate North Yorkshire HG1 2BY England to 12 12 Beingbrough Drive Harrogate North Yorkshire HG3 2UN on 5 December 2017
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
12 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Jan 2016 CH01 Director's details changed for Tracey Joan De Wet on 1 November 2015
12 Jan 2016 CH01 Director's details changed for Peter Eugene De Wet on 1 November 2015
11 Oct 2015 AD01 Registered office address changed from 42 Freemans Way Thirsk YO7 1GF to C/O Autumn Pine Interiors Sunnyside Ripon Road Harrogate North Yorkshire HG1 2BY on 11 October 2015
28 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
28 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
29 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Peter Eugene De Wet on 24 July 2012
25 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted