- Company Overview for PEACH INVESTMENTS (INVESTCO NO. 4) LIMITED (12952131)
- Filing history for PEACH INVESTMENTS (INVESTCO NO. 4) LIMITED (12952131)
- People for PEACH INVESTMENTS (INVESTCO NO. 4) LIMITED (12952131)
- Charges for PEACH INVESTMENTS (INVESTCO NO. 4) LIMITED (12952131)
- More for PEACH INVESTMENTS (INVESTCO NO. 4) LIMITED (12952131)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2023 | DS01 | Application to strike the company off the register | |
06 Dec 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
06 Dec 2023 | PSC07 | Cessation of Jonathan Charles Dye as a person with significant control on 4 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Jonathan Charles Dye as a director on 4 December 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from The Old Bakehouse Dove Walk Uttoxeter ST14 8EH England to 42 Stapenhill Road Burton-on-Trent DE15 9AE on 31 August 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Claire Helen Vandenberg-Dye as a director on 28 August 2023 | |
01 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Apr 2023 | PSC01 | Notification of Jonathan Charles Dye as a person with significant control on 14 April 2023 | |
15 Apr 2023 | TM02 | Termination of appointment of Rebecca Jane Lobb as a secretary on 14 April 2023 | |
15 Apr 2023 | TM01 | Termination of appointment of Rebecca Jane Lobb as a director on 14 April 2023 | |
18 Jan 2023 | PSC07 | Cessation of Matthew Lobb as a person with significant control on 18 January 2023 | |
18 Jan 2023 | PSC07 | Cessation of Jonathan Charles Dye as a person with significant control on 18 January 2023 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Matthew David Lobb on 26 October 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mr Matthew Lobb as a person with significant control on 26 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
25 Jul 2022 | CH01 | Director's details changed for Mr Matthew Lobb on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from The Old Coach House Horsefair Rugeley Staffordshire WS15 2EL England to The Old Bakehouse Dove Walk Uttoxeter ST14 8EH on 25 July 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jun 2022 | MR01 | Registration of charge 129521310001, created on 31 May 2022 | |
28 Apr 2022 | PSC02 | Notification of Paleta Holdings Limited as a person with significant control on 25 April 2022 | |
26 Apr 2022 | PSC01 | Notification of Jonathan Charles Dye as a person with significant control on 26 April 2022 | |
26 Apr 2022 | PSC01 | Notification of Matthew Lobb as a person with significant control on 26 April 2022 | |
26 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2022 |