- Company Overview for PETER GREGORY LTD (10036655)
- Filing history for PETER GREGORY LTD (10036655)
- People for PETER GREGORY LTD (10036655)
- More for PETER GREGORY LTD (10036655)
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) |
---|---|---|---|
26 Apr 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 22 Milldene Avenue North Shields NE30 2PS on 26 April 2021 | |
23 Apr 2021 | CH03 | Secretary's details changed for William Roland Edward Burgess on 23 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mr William Roland Edward Burgess as a person with significant control on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr William Roland Edward Burgess on 23 April 2021 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2019 | PSC01 | Notification of William Roland Edward Burgess as a person with significant control on 6 April 2016 | |
17 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|