Advanced company searchLink opens in new window

J PETRACHE LIMITED

Company number 08692741

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
10 Sep 2021 TM01 Termination of appointment of Aurelio Priagola Petrache as a director on 10 September 2021
10 Sep 2021 PSC07 Cessation of Aurelio Priagola Petrache as a person with significant control on 10 September 2021
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 March 2020
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
17 May 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 March 2018
14 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
08 Jul 2017 AA Micro company accounts made up to 31 March 2017
08 Jul 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
28 Jun 2017 AP01 Appointment of Mr Aurelio Priagola Petrache as a director on 1 October 2016
28 Jun 2017 PSC01 Notification of Aurelio Priagola Petrache as a person with significant control on 1 October 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
18 Oct 2015 CH01 Director's details changed for Mrs Jemina Delos Santos Petrache on 20 July 2015
20 Jul 2015 AD01 Registered office address changed from 12 Bracken Lane Southampton Hampshire SO16 6BA to 71 Ashmead Road Southampton SO16 5DJ on 20 July 2015
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014