- Company Overview for PETERSHAM STABLES LIMITED (12123792)
- Filing history for PETERSHAM STABLES LIMITED (12123792)
- People for PETERSHAM STABLES LIMITED (12123792)
- More for PETERSHAM STABLES LIMITED (12123792)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2024 | DS01 | Application to strike the company off the register | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
07 Jun 2024 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 7 June 2024 | |
13 Mar 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 January 2024 | |
01 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
09 Aug 2021 | PSC04 | Change of details for Ms Cara Jane Sheppard as a person with significant control on 1 April 2020 | |
09 Aug 2021 | CH01 | Director's details changed for Ms Cara Jane Sheppard on 1 April 2020 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|