- Company Overview for PETERHOUSE PARTNERSHIP (2012) LIMITED (07783294)
- Filing history for PETERHOUSE PARTNERSHIP (2012) LIMITED (07783294)
- People for PETERHOUSE PARTNERSHIP (2012) LIMITED (07783294)
- More for PETERHOUSE PARTNERSHIP (2012) LIMITED (07783294)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2019 | AD01 | Registered office address changed from New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD to 3rd Floor 80 Cheapside London EC2V 6EE on 28 August 2019 | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2019 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 31 Lombard Street London EC3V 9BQ to New Liverpool House 3Rd Floor 15-17 Eldon Street London EC2M 7LD on 26 November 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
03 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Dec 2012 | CERTNM |
Company name changed peterhouse capital LIMITED\certificate issued on 17/12/12
|
|
17 Dec 2012 | CONNOT | Change of name notice | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2012 | CONNOT | Change of name notice | |
25 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
24 Sep 2012 | TM01 | Termination of appointment of Richard Battersby as a director | |
17 Jul 2012 | AD01 | Registered office address changed from 31 Harley Street London W1G 9QS on 17 July 2012 | |
05 Jan 2012 | SH02 | Sub-division of shares on 2 December 2011 |