- Company Overview for PEERTV PLC (07068350)
- Filing history for PEERTV PLC (07068350)
- People for PEERTV PLC (07068350)
- Charges for PEERTV PLC (07068350)
- More for PEERTV PLC (07068350)
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
|
|
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
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2013
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 December 2012
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2013
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 15 February 2012
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 14 November 2013
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2013
|