Download leads from Nexok and grow your business. Find out more

Petchr Ltd

Documents

Total Documents12
Total Pages32

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off
22 March 2016First Gazette notice for voluntary strike-off
10 March 2016Application to strike the company off the register
6 November 2015Total exemption small company accounts made up to 30 June 2015
29 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
28 October 2014Company name changed fetchr LTD\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
8 May 2014Company name changed pawcher LTD\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
19 March 2014Director's details changed for Miss Marcella Collins on 13 March 2014
19 March 2014Registered office address changed from 2 Chester Court Lissenden Gardens London NW5 1LY United Kingdom on 19 March 2014
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing