Advanced company searchLink opens in new window

PEK LONDON LIMITED

Company number 01261531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2022 DS01 Application to strike the company off the register
02 Dec 2022 TM02 Termination of appointment of M&R Secretarial Services Limited as a secretary on 1 December 2022
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Aug 2022 TM01 Termination of appointment of Charles Shane Smith as a director on 29 July 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
23 Jun 2022 SH19 Statement of capital on 23 June 2022
  • GBP 1
23 Jun 2022 SH20 Statement by Directors
23 Jun 2022 CAP-SS Solvency Statement dated 02/12/21
23 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ £1099999 be paid to smithfield foods LIMITED as an interimdividend and that its payment be left outstanding as an intra-group loan account in the companys books 02/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jun 2019 CH01 Director's details changed for Mr Charles Shane Smith on 17 June 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
21 May 2019 AP01 Appointment of Gareth Joubert as a director on 20 May 2019
21 May 2019 TM01 Termination of appointment of Ross Michael Ashton as a director on 17 May 2019
21 May 2019 AP01 Appointment of Gary James Robert Mcfarlane as a director on 20 May 2019
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
18 Apr 2018 AA01 Previous accounting period extended from 3 December 2017 to 31 December 2017
29 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU