- Company Overview for PEERBRIEF UK LTD (08330723)
- Filing history for PEERBRIEF UK LTD (08330723)
- People for PEERBRIEF UK LTD (08330723)
- More for PEERBRIEF UK LTD (08330723)
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
|
|
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 |