- Company Overview for PEAT SPRINGS LTD (10359779)
- Filing history for PEAT SPRINGS LTD (10359779)
- People for PEAT SPRINGS LTD (10359779)
- More for PEAT SPRINGS LTD (10359779)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2023 | DS01 | Application to strike the company off the register | |
11 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
22 Feb 2022 | AD01 | Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom to 16 Great Queen Street London WC2B 5AH on 22 February 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 1 October 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Andrius Urbonavicius on 9 April 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
03 Oct 2019 | AD01 | Registered office address changed from 2 Berkeley Square London W1J 6EA England to 5 Stratford Place London W1C 1AX on 3 October 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 2 Berkeley Square London W1J 6EA on 1 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 26 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 59 Leighton Road London NW5 2QH England to Palladium House 1-4 Argyll Street London W1F 7LD on 26 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
24 Jan 2019 | PSC01 | Notification of Andrius Urbonavicius as a person with significant control on 22 January 2019 | |
24 Jan 2019 | PSC07 | Cessation of Yuriy Yury Dubas as a person with significant control on 22 January 2019 |