- Company Overview for BLUE PEG GROUP LIMITED (10678357)
- Filing history for BLUE PEG GROUP LIMITED (10678357)
- People for BLUE PEG GROUP LIMITED (10678357)
- Insolvency for BLUE PEG GROUP LIMITED (10678357)
- More for BLUE PEG GROUP LIMITED (10678357)
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) |
---|---|---|---|
04 Apr 2024 | LIQ02 | Statement of affairs | |
04 Apr 2024 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 4 April 2024 | |
04 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
09 Dec 2022 | CH01 | Director's details changed for Mr Jean Etienne De Villiers on 9 December 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
14 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 18 November 2021
|
|
11 Dec 2021 | PSC07 | Cessation of Peter Daly-Dickson as a person with significant control on 18 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Peter Daly-Dickson as a director on 18 November 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 15 Packington Avenue Coventry CV5 9GZ England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 27 July 2021 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 15 Packington Avenue Coventry CV5 9GZ on 15 March 2021 | |
07 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Jean Etienne De Villiers as a person with significant control on 5 December 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
02 Apr 2019 | PSC04 | Change of details for Mr Peter Daly-Dickson as a person with significant control on 1 December 2018 | |
02 Apr 2019 | PSC01 | Notification of Jean Etienne De Villiers as a person with significant control on 1 December 2018 | |
02 Apr 2019 | PSC04 | Change of details for Mr Pieter Kuyper De Villiers as a person with significant control on 1 December 2018 | |
02 Apr 2019 | PSC01 | Notification of Peter Daly-Dickson as a person with significant control on 1 December 2018 |