- Company Overview for PETER'S FASHIONS LIMITED (06379974)
- Filing history for PETER'S FASHIONS LIMITED (06379974)
- People for PETER'S FASHIONS LIMITED (06379974)
- More for PETER'S FASHIONS LIMITED (06379974)
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 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
17 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
23 Dec 2019 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to 27-29 Pack Horse Centre Huddersfield HD1 2RT on 23 December 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | CONNOT | Change of name notice | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 May 2019 | AD01 | Registered office address changed from 2 Colliers Way Clayton West West Yorkshire HD8 9TR England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 May 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
20 Feb 2019 | AP03 | Appointment of Mr David Burton Whittle as a secretary on 13 February 2019 | |
18 Feb 2019 | PSC01 | Notification of David Burton Whittle as a person with significant control on 13 February 2019 | |
18 Feb 2019 | PSC01 | Notification of Caroline Jane Whittle as a person with significant control on 13 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mrs Caroline Jane Whittle as a director on 13 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Laurie Paul Moon as a director on 13 February 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of Susan Denise Moon as a secretary on 13 February 2019 | |
18 Feb 2019 | PSC07 | Cessation of Susan Denise Moon as a person with significant control on 13 February 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 2 Colliers Way Clayton West West Yorkshire HD8 9TR on 20 February 2018 | |
07 Dec 2017 | PSC04 | Change of details for Mrs Susan Denise Moon as a person with significant control on 7 December 2017 |