Advanced company searchLink opens in new window

PEACOCK RETAIL LIMITED

Company number 12702165

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2022 PSC07 Cessation of Anish Ahamed Arshath Ali as a person with significant control on 22 December 2022
27 Dec 2022 PSC01 Notification of Vitalijs Simanovics as a person with significant control on 22 December 2022
27 Dec 2022 TM01 Termination of appointment of Anish Ahamed Arshath Ali as a director on 22 December 2022
27 Dec 2022 AP01 Appointment of Mr Vitalijs Simanovics as a director on 22 December 2022
08 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
21 Jun 2022 TM01 Termination of appointment of Dervish Dogan Dervish as a director on 17 June 2022
21 Jun 2022 PSC07 Cessation of Dervish Dogan as a person with significant control on 17 June 2022
21 Jun 2022 PSC01 Notification of Anish Ahamed Arshath Ali as a person with significant control on 17 June 2022
20 Jun 2022 AP01 Appointment of Mr Anish Ahamed Arshath Ali as a director on 17 June 2022
16 May 2022 CH01 Director's details changed for Mr Dervish Dogan on 13 May 2022
09 May 2022 AD01 Registered office address changed from 3 Gilnow Road Bolton BL1 4LH England to Chadderton Mill Fields New Road Chadderton Oldham OL9 8PB on 9 May 2022
09 May 2022 PSC07 Cessation of Pascoela Sarmento Teixiera as a person with significant control on 6 May 2022
09 May 2022 PSC01 Notification of Dervish Dogan as a person with significant control on 6 May 2022
09 May 2022 AP01 Appointment of Mr Dervish Dogan as a director on 6 May 2022
09 May 2022 TM01 Termination of appointment of Pascoela Sarmento Teixiera as a director on 6 May 2022
11 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
10 Feb 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 3 Gilnow Road Bolton BL1 4LH on 10 February 2022
10 Feb 2022 PSC04 Change of details for Miss Pascoela Sarmento Teixiera as a person with significant control on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Miss Pascoela Sarmento Teixiera on 10 February 2022
13 Dec 2021 PSC01 Notification of Pascoela Sarmento Teixiera as a person with significant control on 10 December 2021
13 Dec 2021 PSC07 Cessation of Ghazanfar Ali as a person with significant control on 10 December 2021
13 Dec 2021 TM01 Termination of appointment of Ghazanfar Ali as a director on 10 December 2021