PETLEY TWENTY FIVE LTD
Status | DISSOLVED |
Company No. | 09009663 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 9 months, 17 days |
SUMMARY
PETLEY TWENTY FIVE LTD is an dissolved private limited company with number 09009663. It was incorporated 10 years, 3 months, 9 days ago, on 24 April 2014 and it was dissolved 9 months, 17 days ago, on 17 October 2023. The company address is 46 Endsleigh Road, London, W13 0RE, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type dormant
Date: 29 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type dormant
Date: 23 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 24 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-29
Officer name: Mr Karl Daniel Henderson
Documents
Change to a person with significant control
Date: 24 Oct 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Mr Karl Daniel Henderson
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2020
Action Date: 24 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-24
Old address: 15 Wood Lane Sonning Common Reading RG4 9SJ
New address: 46 Endsleigh Road London W13 0RE
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type dormant
Date: 17 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type dormant
Date: 14 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type dormant
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-20
Officer name: Mrs Sarojinidevi Vinayagamoorthy
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Change date: 2015-05-20
Old address: 92 Reading Road Reading Road Henley-on-Thames Oxfordshire RG9 1DN United Kingdom
New address: 15 Wood Lane Sonning Common Reading RG4 9SJ
Documents
Some Companies
8 CHARLOTTE SQUARE,EDINBURGH,EH2 4DR
Number: | SC433931 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPER CROF,DROITWICH SPA,WR9 8HY
Number: | 09915450 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SOUTH CRESCENT ROAD,ARDROSSAN,KA22 8DU
Number: | SC471032 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTLINE FINANCE SOLUTIONS LIMITED
103 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 06878056 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNDRY, 9 PARK LANE,HERTS,SG11 1RL
Number: | 06441112 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT
Number: | 10456566 |
Status: | ACTIVE |
Category: | Private Limited Company |