V P PETRACHE LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

25/10/2425 October 2024 Cessation of Crisitian-Antonio Rediu as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Cristian-Antonio Rediu as a director on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from 80 Parkfield Avenue Northampton NN4 8QB England to 87 Sneinton Hermitage Nottingham NG2 4BT on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Miss Valentina Petrache as a director on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Valentina Petrache as a person with significant control on 2024-10-25

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Registered office address changed from 47 Campus Drive Obelisk Northampton NN2 7FL England to 80 Parkfield Avenue Northampton NN4 8QB on 2023-07-04

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2021-11-30

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN-ANTONIO REDIU / 02/11/2019

View Document

02/11/192 November 2019 PSC'S CHANGE OF PARTICULARS / MR CRISITIAN-ANTONIO REDIU / 02/11/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM FLAT 11 , 46-54 HENRY STREET NORTHAMPTON NN1 4JE ENGLAND

View Document

27/07/1927 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISITIAN-ANTONIO REDIU / 06/12/2016

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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