Advanced company searchLink opens in new window

PEGGY MIDCO LIMITED

Company number 11441437

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)
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
  • GBP 42,738.35
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-29
  • GBP .01