- Company Overview for SQUARE PEG HOSPITALITY LTD (11565100)
- Filing history for SQUARE PEG HOSPITALITY LTD (11565100)
- People for SQUARE PEG HOSPITALITY LTD (11565100)
- Insolvency for SQUARE PEG HOSPITALITY LTD (11565100)
- More for SQUARE PEG HOSPITALITY LTD (11565100)
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) |
---|---|---|---|
16 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024 | |
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2023 | |
09 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2022 | |
20 Dec 2021 | AD01 | Registered office address changed from 13 Market Place Market Deeping Peterborough PE6 8EA England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 20 December 2021 | |
20 Dec 2021 | LIQ02 | Statement of affairs | |
20 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | PSC07 | Cessation of Stephen Ralph Daykin as a person with significant control on 10 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Stephen Ralph Daykin as a director on 10 October 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
27 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
28 Feb 2020 | TM01 | Termination of appointment of Kevin Wayne Semple as a director on 28 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Kevin Wayne Semple as a person with significant control on 28 February 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
12 Sep 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 | |
08 Oct 2018 | AD01 | Registered office address changed from 13 Market Square Market Place Market Deeping Peterborough PE6 8EA United Kingdom to 13 Market Place Market Deeping Peterborough PE6 8EA on 8 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Kevin Wayne Semple as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr David Anthony Semple as a director on 1 October 2018 | |
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|