MANUEL PETITJEAN LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Registered office address changed from PO Box 4385 10688538 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2025-03-05 |
01/03/251 March 2025 | Confirmation statement made on 2025-02-17 with updates |
16/01/2516 January 2025 | Certificate of change of name |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
25/12/2225 December 2022 | Micro company accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Registered office address changed to PO Box 4385, 10688538 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-28 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | DISS40 (DISS40(SOAD)) |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 11 ARTESIAN ROAD LONDON W2 5DA UNITED KINGDOM |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 1 BELL STREET LONDON NW1 5BY ENGLAND |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
12/06/1812 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 11 11 ARTESIAN ROAD LONDON -- SELECT A STATE -- W2 5DA UNITED KINGDOM |
24/03/1724 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company