PETRONELLA PROPERTIES LIMITED

Carlton House Carlton House, Brighton, BN41 1UR, East Sussex
StatusDISSOLVED
Company No.09225942
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 9 days

SUMMARY

PETRONELLA PROPERTIES LIMITED is an dissolved private limited company with number 09225942. It was incorporated 9 years, 8 months, 12 days ago, on 19 September 2014 and it was dissolved 1 year, 9 months, 9 days ago, on 23 August 2022. The company address is Carlton House Carlton House, Brighton, BN41 1UR, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: Charlotte Leach

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-17

Psc name: Charlotte Leach

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Peter Leach

Cessation date: 2021-05-17

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Emily Leach

Cessation date: 2021-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-04

Psc name: Flo's Homes Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Leach

Notification date: 2020-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-22

Psc name: Matthew Peter Leach

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-16

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: William Brock

Documents

View document PDF

Capital cancellation shares

Date: 24 Jun 2020

Action Date: 22 May 2020

Category: Capital

Type: SH06

Date: 2020-05-22

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092259420002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-11

Charge number: 092259420002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 30 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092259420001

Charge creation date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-11-20

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-24

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Matthew Peter Leach

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Brock

Appointment date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARL KENDRICK ASSOCIATES (SOUTH) LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11569397
Status:ACTIVE
Category:Private Limited Company

EYZ82GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11367844
Status:ACTIVE
Category:Private Limited Company

GULF STORM INTL LTD

UNIT 3 WOODFORD TRADING ESTATE,WOODFORD GREEN,IG8 8HF

Number:11920249
Status:ACTIVE
Category:Private Limited Company

ROCK N ROSA LIMITED

AMS 51,ISLEWORTH,TW7 7AA

Number:07788412
Status:ACTIVE
Category:Private Limited Company

SOGEFI FILTRATION LIMITED

UNIT 1,TREDEGAR,NP22 4EF

Number:00693949
Status:ACTIVE
Category:Private Limited Company

SPICES PAN CATERING LTD

66 GEORGE STREET,READING,RG4 8DH

Number:10796544
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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