CXR PETRAS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Reginald Wilhelm on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mrs Cheryl Wilhelm on 2025-05-07

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Accounts for a dormant company made up to 2024-02-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/11/2319 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MISS CHERYL DONNELLY / 05/05/2018

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL DONNELLY / 05/05/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/11/1817 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information