Advanced company searchLink opens in new window

PERIPETEIA LITERATURE LIMITED

Company number 03342815

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 DS01 Application to strike the company off the register
09 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 3
08 May 2013 AD01 Registered office address changed from Cameley Hall Main Road Temple Cloud Bristol BS39 5BH England on 8 May 2013
08 May 2013 AD01 Registered office address changed from 41 Bluebell Meadow Winnersh Wokingham Berkshire RG41 5UW on 8 May 2013
11 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
13 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
20 Dec 2011 AP01 Appointment of Mr Neil Christopher Bowen as a director on 15 December 2011
15 Dec 2011 CERTNM Company name changed crowthorne cards LIMITED\certificate issued on 15/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-15
15 Dec 2011 TM01 Termination of appointment of Barbara Parker as a director on 15 December 2011
01 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
05 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
02 Apr 2010 CH01 Director's details changed for Mrs Barbara Parker on 1 April 2010
02 Apr 2010 CH01 Director's details changed for Mrs Janet Cynthia Bowen on 1 April 2010
14 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
17 Apr 2009 288a Secretary appointed mrs janet cynthia bowen
17 Apr 2009 363a Return made up to 01/04/09; full list of members
17 Apr 2009 288b Appointment Terminated Secretary barbara parker
30 Apr 2008 363s Return made up to 01/04/08; full list of members
23 Apr 2008 AA Total exemption full accounts made up to 30 September 2007