- Company Overview for PETERGROW LTD (07376763)
- Filing history for PETERGROW LTD (07376763)
- People for PETERGROW LTD (07376763)
- More for PETERGROW LTD (07376763)
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) |
---|---|---|---|
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2020 | AC92 | Restoration by order of the court | |
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2016 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 1 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
04 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
04 Oct 2015 | CH01 | Director's details changed for Mr Stuart Ralph Poppleton on 16 September 2014 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Nov 2014 | AD01 | Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH, England to Third Floor, 207 Regent Street Third Floor, 207 Regent Street London W1B 3HH on 3 November 2014 | |
02 Nov 2014 | AD01 | Registered office address changed from , 139 Kingston Road, Wimbledon, London, SW19 1LT to Third Floor, 207 Regent Street Third Floor, 207 Regent Street London W1B 3HH on 2 November 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
19 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
12 Jan 2011 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Anna Davies as a director | |
29 Dec 2010 | AP01 | Appointment of Mrs Anna Aneta Davies as a director | |
01 Dec 2010 | AD01 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 1 December 2010 | |
01 Dec 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director |