- Company Overview for PEACHAUS LIMITED (11622443)
- Filing history for PEACHAUS LIMITED (11622443)
- People for PEACHAUS LIMITED (11622443)
- More for PEACHAUS LIMITED (11622443)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2021 | DS01 | Application to strike the company off the register | |
23 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Dec 2019 | AD01 | Registered office address changed from Fletland Mill House King Street Baston Lincolnshire PE6 9NS England to 19a Warrington Crescent London W9 1ED on 9 December 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Fletland Mill House King Street Baston Lincolnshire PE6 9NS on 5 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for John Whittle on 4 March 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 | |
13 Nov 2018 | PSC01 | Notification of John Whittle as a person with significant control on 1 November 2018 | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
30 Oct 2018 | AP01 | Appointment of John Whittle as a director on 16 October 2018 | |
29 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
15 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-15
|