PETER G LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-12 with updates

View Document

23/12/2423 December 2024 Change of details for Mr Lazar Babu as a person with significant control on 2024-12-20

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

08/11/248 November 2024 Termination of appointment of Satheeskumar Selvaratnam as a director on 2024-11-03

View Document

08/11/248 November 2024 Appointment of Mr Babu Lazar as a director on 2024-11-03

View Document

08/11/248 November 2024 Notification of Lazar Babu as a person with significant control on 2024-11-03

View Document

08/11/248 November 2024 Cessation of Satheeskumar Selvaratnam as a person with significant control on 2024-11-03

View Document

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

View Document

13/11/2313 November 2023 Incorporation

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