Advanced company searchLink opens in new window

PEACE ENTERPRISE (GLOBAL) C.I.C.

Company number 06780645

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
26 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 AA Accounts for a dormant company made up to 31 December 2016
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
04 Jan 2017 AP03 Appointment of Mrs Aije Olu Barnes as a secretary on 3 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 AP01 Appointment of Mr Ashley John Barnes as a director on 19 May 2016
04 May 2016 AP01 Appointment of Mr Alexander Matthew Barnes as a director on 4 May 2016
24 Feb 2016 AD01 Registered office address changed from The Manna 49 Prince Charles Avenue Walderslade Kent ME5 8EY to 1st Floor Office Aspen House West Terrace Folkestone Kent CT20 1th on 24 February 2016
30 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
19 Nov 2015 CERTNM Company name changed peace enterprise (global) LTD\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-09-17
19 Nov 2015 CICCON Change of name
19 Nov 2015 CONNOT Change of name notice
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 CERTNM Company name changed barnes & barnes LTD\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
11 Sep 2015 TM01 Termination of appointment of Aijeonomoehi Olufunmilayo Barnes as a director on 1 September 2015
11 Sep 2015 TM01 Termination of appointment of Albert Barnes as a director on 1 September 2015