PETIT FIVE LIMITED
Status | DISSOLVED |
Company No. | 08111397 |
Category | Private Limited Company |
Incorporated | 19 Jun 2012 |
Age | 11 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 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
Dissolution application strike off company
Date: 03 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081113970001
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081113970002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COPPERMILL LANE,MIDDLESEX,UB9 6HZ
Number: | 00432242 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE CORNER HOUSE, 219,DERBY,DE23 6AE
Number: | 11304000 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 FARINGFORD ROAD,LONDON,E15 4DF
Number: | 10241141 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELHAM ASSOCIATES, 90,LONDON,WC2E 9RA
Number: | OC422536 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 LOCKS YARD,SEVENOAKS,TN13 1LT
Number: | OC309019 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DILWORTH COACH HOUSE 41 DILWORTH LANE,PRESTON,PR3 3ST
Number: | 03065956 |
Status: | ACTIVE |
Category: | Private Limited Company |