- Company Overview for PEEKAY TRADING LIMITED (08125812)
- Filing history for PEEKAY TRADING LIMITED (08125812)
- People for PEEKAY TRADING LIMITED (08125812)
- More for PEEKAY TRADING LIMITED (08125812)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2023 | DS01 | Application to strike the company off the register | |
09 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
26 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 May 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Nov 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
28 Oct 2019 | SH19 |
Statement of capital on 28 October 2019
|
|
15 Oct 2019 | SH20 | Statement by Directors | |
15 Oct 2019 | CAP-SS | Solvency Statement dated 25/09/19 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | AD01 | Registered office address changed from Longreach House Jordans Way Jordans Beaconsfield HP9 2SP England to 22 Wycombe End Beaconsfield HP9 1NB on 2 October 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
25 Apr 2019 | CH01 | Director's details changed for Mrs Lauren Kathleen Khouri on 25 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Mr Ramez Paul Khouri on 25 April 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Ramez Paul Khouri as a person with significant control on 25 April 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 10 Bellridge Place Knotty Green Beaconsfield HP9 2DN England to Longreach House Jordans Way Jordans Beaconsfield HP9 2SP on 25 April 2019 | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |