Advanced company searchLink opens in new window

PEOPLEWWWARE SUPPORT SERVICES LIMITED

Company number 07473328

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
14 Jul 2016 AD01 Registered office address changed from C/O Nyman Linden Maple House High Street Potters Bar Hertfordshire EN6 5BS to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
08 Jan 2016 AD01 Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU to C/O Nyman Linden Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 January 2016
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AD01 Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 10 April 2012
20 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
07 Apr 2011 CERTNM Company name changed halgo books LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
07 Apr 2011 CONNOT Change of name notice
20 Dec 2010 NEWINC Incorporation