GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 st Petersgate Stockport SK1 1EB. Change occurred on Thursday 11th November 2021. Company's previous address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF.
filed on: 11th, November 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 17th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 17th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 3rd July 2020 secretary's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd July 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd July 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF. Change occurred on Wednesday 22nd October 2014. Company's previous address: C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House London WC2B 4HN.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed peach&co (uk) LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th March 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 31st August 2009
filed on: 16th, October 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/06/2009 from 35 st leonards terrace london SW3 4QQ united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 17th April 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Monday 9th March 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, February 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2008
| incorporation
|
Free Download
(16 pages)
|