PETER G LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
24/04/2524 April 2025 | Registered office address changed to PO Box 4385, 15281276 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-24 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-27 with updates |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-12 with updates |
23/12/2423 December 2024 | Change of details for Mr Lazar Babu as a person with significant control on 2024-12-20 |
11/11/2411 November 2024 | Certificate of change of name |
08/11/248 November 2024 | Termination of appointment of Satheeskumar Selvaratnam as a director on 2024-11-03 |
08/11/248 November 2024 | Appointment of Mr Babu Lazar as a director on 2024-11-03 |
08/11/248 November 2024 | Notification of Lazar Babu as a person with significant control on 2024-11-03 |
08/11/248 November 2024 | Cessation of Satheeskumar Selvaratnam as a person with significant control on 2024-11-03 |
08/11/248 November 2024 | Registered office address changed from 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX United Kingdom to 124 City Road London EC1V 2NX on 2024-11-08 |
13/11/2313 November 2023 | Incorporation |
More Company Information
Recently Viewed
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