Advanced company searchLink opens in new window

PEAT SPRINGS LTD

Company number 10359779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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