Advanced company searchLink opens in new window

ROUND PEG MARKETING LTD

Company number 07936342

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)
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
  • GBP 1
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
  • GBP 1
12 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014