PETIT FIVE LIMITED

5th Floor 83-85 Baker Street, London, W1U 6AG, England
StatusDISSOLVED
Company No.08111397
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 22 days

SUMMARY

PETIT FIVE LIMITED is an dissolved private limited company with number 08111397. It was incorporated 11 years, 11 months, 29 days ago, on 19 June 2012 and it was dissolved 8 months, 22 days ago, on 26 September 2023. The company address is 5th Floor 83-85 Baker Street, London, W1U 6AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rothwell

Appointment date: 2023-03-11

Documents

View document PDF

Legacy

Date: 17 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/04/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Trowbridge

Termination date: 2023-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Redcat Retail Pubs Limited

Change date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Steve Trowbridge

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Sharon Badalek

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-17

Officer name: Mr Rooney Anand

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-17

Officer name: Ms Sharon Badalek

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-27

New address: 5th Floor 83-85 Baker Street London W1U 6AG

Old address: 1-3 High Street Dunmow Essex CM6 1UU

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Darran Dean Lingley

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Redcat Retail Pubs Limited

Notification date: 2021-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-17

Psc name: Saint Arnold Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081113970001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081113970002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Mr Darren Dean Lingley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

New address: 1-3 High Street Dunmow Essex CM6 1UU

Change date: 2015-07-27

Old address: 122 New London Road Chelmsford Essex CM2 0RG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081113970002

Charge creation date: 2015-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081113970001

Charge creation date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLANCY DOCWRA LIMITED

COPPERMILL LANE,MIDDLESEX,UB9 6HZ

Number:00432242
Status:ACTIVE
Category:Private Limited Company

D S PLASTERING LIMITED

VICARAGE CORNER HOUSE, 219,DERBY,DE23 6AE

Number:11304000
Status:ACTIVE
Category:Private Limited Company

D&P GARDENING LTD

126 FARINGFORD ROAD,LONDON,E15 4DF

Number:10241141
Status:ACTIVE
Category:Private Limited Company

EPSOM BROTHERS LLP

PELHAM ASSOCIATES, 90,LONDON,WC2E 9RA

Number:OC422536
Status:ACTIVE
Category:Limited Liability Partnership

SAMUELS LLP

3 LOCKS YARD,SEVENOAKS,TN13 1LT

Number:OC309019
Status:ACTIVE
Category:Limited Liability Partnership

SPRINGWOOD HALL LIMITED

DILWORTH COACH HOUSE 41 DILWORTH LANE,PRESTON,PR3 3ST

Number:03065956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source