- Company Overview for PEANUT APP LIMITED (10248595)
- Filing history for PEANUT APP LIMITED (10248595)
- People for PEANUT APP LIMITED (10248595)
- Charges for PEANUT APP LIMITED (10248595)
- More for PEANUT APP LIMITED (10248595)
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) |
---|---|---|---|
29 Aug 2018 | TM01 | Termination of appointment of Greg Orlowski as a director on 15 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
21 Mar 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2016 | |
14 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2017 to 31 August 2016 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
25 Sep 2017 | CH01 | Director's details changed for Mrs Michelle Theresa Kennedy on 25 September 2017 | |
25 Sep 2017 | PSC04 | Change of details for Mrs Michelle Theresa Kennedy as a person with significant control on 25 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
07 Jul 2017 | PSC04 | Change of details for Mrs Michelle Theresa Kennedy as a person with significant control on 15 November 2016 | |
07 Jul 2017 | PSC01 | Notification of Michelle Theresa Kennedy as a person with significant control on 23 June 2016 | |
16 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | MA | Memorandum and Articles of Association | |
13 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 15 November 2016
|
|
24 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
21 Nov 2016 | SH02 | Sub-division of shares on 2 September 2016 | |
21 Nov 2016 | SH14 |
Redenomination of shares. Statement of capital 2 September 2016
|
|
15 Nov 2016 | AP01 | Appointment of Mr Greg Orlowski as a director on 11 November 2016 | |
02 Oct 2016 | SH08 | Change of share class name or designation | |
02 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | AD01 | Registered office address changed from Africa House 70 Kingsway London WC2B 6AH United Kingdom to Acre House 11/15 William Road London NW1 3ER on 27 September 2016 | |
23 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-23
|