- Company Overview for PEGGY MIDCO LIMITED (11441437)
- Filing history for PEGGY MIDCO LIMITED (11441437)
- People for PEGGY MIDCO LIMITED (11441437)
- Registers for PEGGY MIDCO LIMITED (11441437)
- More for PEGGY MIDCO LIMITED (11441437)
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) |
---|---|---|---|
06 Feb 2019 | AP01 | Appointment of Mr Philip Neil Boynes as a director on 5 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Nikolaus Woloszczuk as a director on 5 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Adam Joel Joseph as a director on 5 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Raja Taj as a director on 5 February 2019 | |
06 Feb 2019 | CH03 | Secretary's details changed for Mr Raja Taj on 6 February 2019 | |
25 Jan 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 January 2019 | |
25 Jan 2019 | AP03 | Appointment of Mr Raja Taj as a secretary on 24 January 2019 | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 November 2018
|
|
09 Nov 2018 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Eaton Avenue Buckshaw Village Chorley Lancashire on 9 November 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Nikolaus Woloszczuk as a director on 9 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Adam Joel Joseph as a director on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Muriel Shona Thorne as a director on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Michael Paul Harris as a director on 9 July 2018 | |
09 Jul 2018 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 9 July 2018 | |
29 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-29
|