- Company Overview for PEGTILE LLP (OC398072)
- Filing history for PEGTILE LLP (OC398072)
- People for PEGTILE LLP (OC398072)
- More for PEGTILE LLP (OC398072)
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
|
|
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 |