- Company Overview for PETER LYNCH ASSOCIATES LIMITED (09398613)
- Filing history for PETER LYNCH ASSOCIATES LIMITED (09398613)
- People for PETER LYNCH ASSOCIATES LIMITED (09398613)
- More for PETER LYNCH ASSOCIATES LIMITED (09398613)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 4 April 2018 | |
21 Jan 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 4 April 2018 | |
14 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Jan 2018 | AA01 | Previous accounting period extended from 30 January 2017 to 30 July 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
25 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
02 Mar 2015 | AP01 | Appointment of Mrs Nichola Jayne Lynch as a director on 16 February 2015 | |
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|