Advanced company searchLink opens in new window

PEERTV PLC

Company number 07068350

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary on 1 September 2016
28 Sep 2016 TM01 Termination of appointment of Eitan Yanuv as a director on 27 September 2016
17 Aug 2016 TM01 Termination of appointment of Neville Ossip Weitzman as a director on 10 August 2016
29 Jan 2016 TM01 Termination of appointment of Kavi Dhana as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of Avi Vermus as a director on 25 January 2016
28 Jan 2016 CH01 Director's details changed for Mr Kavi Dhana on 28 January 2016
24 Dec 2015 AR01 Annual return made up to 6 November 2015 no member list
Statement of capital on 2015-12-24
  • GBP 2,066,968.540665
15 Dec 2015 AP01 Appointment of Mr Kavi Dhana as a director on 10 December 2015
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jun 2015 TM01 Termination of appointment of Shmuel Zailer as a director on 31 August 2014
30 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
26 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015
20 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 415,352.20
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 August 2013
  • GBP 432,673.62
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 December 2012
  • GBP 224,723.30
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 474,119.25
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 210,527.60000
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 478,047.82
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 216,008.40000
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 538,163.03
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 394,915.78