Advanced company searchLink opens in new window

PEAK15 AGENCY LIMITED

Company number 07423268

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)
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
  • GBP 32,596.01
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
  • GBP 96
09 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 20,096.01
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
  • RES15 ‐ Change company name resolution on 2011-10-07
20 Oct 2011 CONNOT Change of name notice
29 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)