79TH ELEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2021-01-31

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2022-01-31

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2020-01-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2022-07-24 with no updates

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Confirmation statement made on 2021-07-24 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2020-07-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/11/2218 November 2022 Notice of completion of voluntary arrangement

View Document

26/09/2226 September 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAKE WEBSTER

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

26/04/1926 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM HERITAGE HOUSE 9B HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TB

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROSBY-BENIN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR SAMUEL CROSBY-BENIN

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR JEREMY CLARK

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR DAVID WEBSTER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM GROUND FLOOR 73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SE UNITED KINGDOM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 COMPANY NAME CHANGED PEAK CORP LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company