PETRU TRANS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Registered office address changed from 11 Runcorn Road Birmingham B12 8QT England to 11 Runcorn Road Birmingham B12 8QT on 2024-05-22 |
04/03/244 March 2024 | Registered office address changed from 24 Moat Lane Erith DA8 2NQ England to 11 Runcorn Road Birmingham B12 8QT on 2024-03-04 |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
07/12/237 December 2023 | Micro company accounts made up to 2022-11-30 |
07/12/237 December 2023 | Registered office address changed from 3 Cozens Close Bedworth CV12 8TS England to 24 Moat Lane Erith DA8 2NQ on 2023-12-07 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
08/05/238 May 2023 | Change of details for Mr Petrus Chiracu as a person with significant control on 2023-05-08 |
08/05/238 May 2023 | Registered office address changed from 71 Broad Park Road Coventry CV2 1DB England to 3 Cozens Close Bedworth CV12 8TS on 2023-05-08 |
08/05/238 May 2023 | Director's details changed for Mr Petrus Chiracu on 2023-05-08 |
12/03/2312 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/11/2223 November 2022 | Registered office address changed from PO Box CV6 2AR 187 187 Brownshill Green Road Coventry CV6 2AR England to 71 Broad Park Road Coventry CV2 1DB on 2022-11-23 |
04/03/224 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
01/03/221 March 2022 | Registered office address changed from Flat3 Eagle Street Coventry CV1 4GX England to PO Box CV6 2AR 187 187 Brownshill Green Road Coventry CV6 2AR on 2022-03-01 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 32 EDGWICK ROAD COVENTRY CV6 5FQ ENGLAND |
15/11/2015 November 2020 | 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