- Company Overview for PEACH EUROPE LIMITED (07317319)
- Filing history for PEACH EUROPE LIMITED (07317319)
- People for PEACH EUROPE LIMITED (07317319)
- More for PEACH EUROPE LIMITED (07317319)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | AD01 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BP England on 8 May 2014 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Apr 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
03 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Daniel Neville Eastcott on 28 January 2011 | |
15 Feb 2011 | CH01 | Director's details changed for Daniel Neville Eastcott on 18 January 2011 | |
20 Jul 2010 | CH01 | Director's details changed for Daniel Neville Eastcote on 16 July 2010 | |
19 Jul 2010 | AP04 | Appointment of Fableforce Nominees (Bedford) Limited as a secretary | |
19 Jul 2010 | AP01 | Appointment of Daniel Neville Eastcote as a director | |
19 Jul 2010 | AD01 | Registered office address changed from Lower Ground, Signet House 49-51 Farringdon Road London EC1M 3JP United Kingdom on 19 July 2010 | |
19 Jul 2010 | TM01 | Termination of appointment of David Parry as a director | |
16 Jul 2010 | NEWINC | Incorporation |