Advanced company searchLink opens in new window

PEGTILE LLP

Company number OC398072

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 LLCS01 Confirmation statement made on 6 February 2018 with no updates
06 Feb 2018 LLPSC09 Withdrawal of a person with significant control statement on 6 February 2018
06 Feb 2018 LLAD01 Registered office address changed from 3 Hampshire Road Hornchurch RM11 3EU England to Ground Floor 1 George Yard London EC3V 9DF on 6 February 2018
06 Feb 2018 LLPSC01 Notification of Benjamin Anthony Briscoe as a person with significant control on 19 January 2017
06 Feb 2018 LLPSC01 Notification of Philip Conlin as a person with significant control on 19 January 2017
25 Mar 2017 CERTNM Company name changed hideline LLP\certificate issued on 25/03/17
  • LLNM01 ‐ Change of name notice
10 Mar 2017 LLCH01 Member's details changed for Mr Benjamin Anthony Briscoe on 19 January 2017
10 Mar 2017 LLAD01 Registered office address changed from 304 Devonshire House Manor Way Borehamwood WD6 1QQ England to 3 Hampshire Road Hornchurch RM11 3EU on 10 March 2017
27 Feb 2017 LLCS01 Confirmation statement made on 6 February 2017 with updates
23 Feb 2017 LLTM01 Termination of appointment of Salah Ahmed as a member on 5 April 2016
23 Feb 2017 LLAP01 Appointment of Mr Philip Conlin as a member on 31 December 2016
23 Feb 2017 LLAD01 Registered office address changed from Flat 11, Commodore Court Captains Place Southampton SO14 3TQ England to 304 Devonshire House Manor Way Borehamwood WD6 1QQ on 23 February 2017
23 Feb 2017 LLAP01 Appointment of Mr Benjamin Anthony Briscoe as a member on 31 December 2016
23 Feb 2017 LLTM01 Termination of appointment of Finlay Strang as a member on 31 December 2016
23 Feb 2017 LLTM01 Termination of appointment of Cristian Savonea as a member on 31 December 2016
17 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
03 Aug 2016 LLAA01 Previous accounting period extended from 28 February 2016 to 5 April 2016
29 Jun 2016 LLAD01 Registered office address changed from 11 Captains Place Southampton SO14 3TQ England to Flat 11, Commodore Court Captains Place Southampton SO14 3TQ on 29 June 2016
26 May 2016 LLAD01 Registered office address changed from 4 Beech Way Stonebridge Park London NW10 8HX United Kingdom to 11 Captains Place Southampton SO14 3TQ on 26 May 2016
20 Apr 2016 LLTM01 Termination of appointment of Darren Norris as a member on 20 December 2015
22 Mar 2016 LLAP01 Appointment of Mr Finlay Strang as a member on 7 March 2016
22 Mar 2016 LLAP01 Appointment of Mr Cristian Savonea as a member on 7 March 2016
23 Feb 2016 LLAR01 Annual return made up to 6 February 2016