- Company Overview for ROUND PEG MARKETING LTD (07936342)
- Filing history for ROUND PEG MARKETING LTD (07936342)
- People for ROUND PEG MARKETING LTD (07936342)
- More for ROUND PEG MARKETING LTD (07936342)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2024 | DS01 | Application to strike the company off the register | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
27 Jan 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 22 Ivy Road Macclesfield Cheshire SK11 8QB England to 11 Holly House Drive Flixton Manchester M41 6QS on 4 November 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr John Barry Nolan on 1 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 11 Holly House Flixton Manchester M41 6QS to 22 Ivy Road Macclesfield Cheshire SK11 8QB on 10 February 2016 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 |