PETRA ECCLESTONE FOUNDATION

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2419 October 2024 Voluntary strike-off action has been suspended

View Document

19/10/2419 October 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Director's details changed for Ms Petra Ecclestone on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Ms Petra Ecclestone as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Appointment of Mr Patrick William Rene Mossu as a director on 2022-08-05

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Change of details for Ms Petra Ecclestone as a person with significant control on 2021-12-05

View Document

21/12/2121 December 2021 Director's details changed for Ms Petra Ecclestone on 2021-12-05

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Slavica Ecclestone as a director on 2021-09-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 DIRECTOR APPOINTED MR PAUL BARRY SULLIVAN

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARY BRADY

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS MARY ROSE BRADY

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SLAVICA ECCLESTONE / 19/11/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM NEW BRIDGE STREET HOUSE NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MISS PETRA ECCLESTONE / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PETRA ECCLESTONE / 03/06/2019

View Document

03/06/193 June 2019 AUDITOR'S RESIGNATION

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUE DAVIE

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM SLOANE HOUSE 149-151 OLD CHURCH STREET LONDON SW3 6EB UNITED KINGDOM

View Document

20/02/1820 February 2018 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMEBET SHIFERAW-GOBEZE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS SLAVICA ECCLESTONE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS TAMARA ECCLESTONE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUELE ARGAND

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

23/10/1723 October 2017 NE01 FILED

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED PETRA STUNT FOUNDATION CERTIFICATE ISSUED ON 23/10/17

View Document

21/10/1721 October 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY WATLING

View Document

18/10/1718 October 2017 CHANGE OF NAME 25/09/2017

View Document

11/10/1711 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA STUNT / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS PETRA STUNT / 25/09/2017

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STUNT

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED EMEBET SHIFERAW-GOBEZE

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED JAMES ROBERT FREDERICK

View Document

08/02/178 February 2017 ADOPT ARTICLES 11/01/2017

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STUNT

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS EMMANUELE ARGAND

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MISS SUE DAVIE

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WINTERS

View Document

05/01/175 January 2017 ADOPT ARTICLES 08/12/2016

View Document

05/01/175 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR HENRY WATLING

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR JAMES ROBERT FREDERICK STUNT

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PETRA STUNT / 25/11/2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM LECONFIELD HOUSE, 7TH FLOOR CURZON STREET LONDON W1J 5JA UNITED KINGDOM

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PETRA STUNT / 21/11/2016

View Document


More Company Information


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