- Company Overview for PEREGRINE ACADEMY LIMITED (07059038)
- Filing history for PEREGRINE ACADEMY LIMITED (07059038)
- People for PEREGRINE ACADEMY LIMITED (07059038)
- Charges for PEREGRINE ACADEMY LIMITED (07059038)
- More for PEREGRINE ACADEMY LIMITED (07059038)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | TM01 | Termination of appointment of Paul Martin as a director | |
25 Jul 2011 | TM01 | Termination of appointment of Susan Baker as a director | |
23 Jul 2011 | TM01 | Termination of appointment of Susan Baker as a director | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jan 2011 | AA01 | Current accounting period extended from 31 October 2010 to 28 February 2011 | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2010 | AD01 | Registered office address changed from 1 Hillside Walk Woodlands Wimborne Dorset BH21 8NL on 11 November 2010 | |
01 Nov 2010 | AR01 |
Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
|
|
31 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 2 September 2010
|
|
26 Oct 2010 | AP01 | Appointment of John Frederick Ward as a director | |
13 Oct 2010 | AP01 | Appointment of Paul William Hurst as a director | |
06 Oct 2010 | AP01 | Appointment of Mrs Eleanor Duncan Davidson Mckenzie as a director | |
01 Oct 2010 | AP01 | Appointment of Stuart James Comdie as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Graham Lake as a director | |
28 Nov 2009 | AP01 | Appointment of Paul Francis Martin as a director | |
28 Nov 2009 | AP01 | Appointment of Ms Susan Dawn Baker as a director | |
28 Nov 2009 | AD01 | Registered office address changed from C/O Mr Graham Lake 25B Mudeford Christchurch Dorset BH23 3NQ United Kingdom on 28 November 2009 | |
28 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
28 Oct 2009 | NEWINC | Incorporation |