- Company Overview for PEAKSVILLE LIMITED (03284872)
- Filing history for PEAKSVILLE LIMITED (03284872)
- People for PEAKSVILLE LIMITED (03284872)
- More for PEAKSVILLE LIMITED (03284872)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | AP01 | Appointment of Mr Michael Anthony Sampson as a director on 25 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Michaell Anthony Sampson as a director on 25 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Michaell Anthony Sampson as a director on 25 January 2022 | |
23 Jan 2022 | TM01 | Termination of appointment of Frank Joo Puay Ng as a director on 21 January 2022 | |
23 Jan 2022 | TM01 | Termination of appointment of Joo Kwee Ng as a director on 21 January 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
03 Dec 2021 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 61 Garrowsfield Dollis Valley Drive Barnet Hertfordshire EN5 2TY on 3 December 2021 | |
24 Jun 2021 | AA | Accounts for a small company made up to 28 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
02 Jun 2020 | PSC01 | Notification of Leonard Francis West as a person with significant control on 27 November 2016 | |
02 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 June 2020 | |
26 May 2020 | AA | Accounts for a small company made up to 28 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
04 Sep 2019 | AA | Full accounts made up to 28 September 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 37 Warren Street London W1T 6AD on 10 July 2019 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
30 Aug 2018 | AA | Full accounts made up to 28 September 2017 | |
29 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates |