- Company Overview for PEAK15 AGENCY LIMITED (07423268)
- Filing history for PEAK15 AGENCY LIMITED (07423268)
- People for PEAK15 AGENCY LIMITED (07423268)
- Charges for PEAK15 AGENCY LIMITED (07423268)
- More for PEAK15 AGENCY LIMITED (07423268)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2014 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
12 Nov 2013 | AR01 | Annual return made up to 29 October 2013 with full list of shareholders | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2012
|
|
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
06 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
08 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2011 | AD01 | Registered office address changed from C/O Leigh Saxron Green Clerarwater House 4-7 Manchester Street London W1U 3AE England on 7 November 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Adele Amedzi as a director on 6 October 2011 | |
26 Oct 2011 | AP01 | Appointment of Anthony Mctear as a director on 6 October 2011 | |
26 Oct 2011 | AP01 | Appointment of Mr Martyn Charles Sellick as a director on 6 October 2011 | |
26 Oct 2011 | AP01 | Appointment of Martin Henry Hummel 3Rd as a director on 6 October 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 October 2011 | |
20 Oct 2011 | CERTNM |
Company name changed spinbury LIMITED\certificate issued on 20/10/11
|
|
20 Oct 2011 | CONNOT | Change of name notice | |
29 Oct 2010 | NEWINC |
Incorporation
|