- Company Overview for PEEWEE LTD (09942253)
- Filing history for PEEWEE LTD (09942253)
- People for PEEWEE LTD (09942253)
- More for PEEWEE LTD (09942253)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
21 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Jul 2020 | PSC04 | Change of details for Mr Pete Walkling as a person with significant control on 20 July 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | CH01 | Director's details changed for Mr Pete Walkling on 21 July 2020 | |
11 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
05 Sep 2018 | TM01 | Termination of appointment of Ethan Brennan as a director on 1 September 2018 | |
20 Aug 2018 | PSC01 | Notification of Pete Walkling as a person with significant control on 20 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Pete Walkling as a director on 20 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Ethan Brennan as a person with significant control on 27 June 2018 | |
26 Jul 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
07 Jan 2018 | AD01 | Registered office address changed from 5 Andrews Close Hemel Hempstead HP2 5EZ England to Jdec (Rm 3) London Road Apsley Hemel Hempstead Herts HP3 9QU on 7 January 2018 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from 3 Bencroft Road Hemel Hempstead Herts HP2 5UX United Kingdom to 5 Andrews Close Hemel Hempstead HP2 5EZ on 17 October 2016 | |
08 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-08
|