Advanced company searchLink opens in new window

PEERBRIEF UK LTD

Company number 08330723

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
14 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 DS01 Application to strike the company off the register
05 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2020 AA Total exemption full accounts made up to 31 December 2018
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
01 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
13 Nov 2018 PSC04 Change of details for Mr Robert Simon Fanshawe as a person with significant control on 1 July 2016
05 Nov 2018 PSC07 Cessation of Luke Harry Bringeman Westland as a person with significant control on 4 April 2018
05 Nov 2018 PSC07 Cessation of Luke Harry Bringeman Westland as a person with significant control on 4 April 2018
31 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018
12 Apr 2018 TM01 Termination of appointment of Luke Harry Bringeman Westland as a director on 4 April 2018
23 Mar 2018 CH01 Director's details changed for Mr Luke Harry Bringeman Westland on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
18 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
27 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
27 Oct 2017 PSC01 Notification of Luke Harry Bringeman Westland as a person with significant control on 1 July 2016
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 743,050
20 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015