PETER MCGEOWN TRADING LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/02/2527 February 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
24/12/2424 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
20/08/2420 August 2024 | |
20/08/2420 August 2024 | |
20/08/2420 August 2024 | Statement of capital on 2024-08-20 |
20/08/2420 August 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
06/05/226 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
12/10/2112 October 2021 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2021-10-12 |
12/10/2112 October 2021 | Change of details for Mr Peter Mcgeown as a person with significant control on 2018-10-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
12/02/2012 February 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
09/11/199 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
09/11/199 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | 10/09/18 STATEMENT OF CAPITAL GBP 25000.00 |
07/05/197 May 2019 | SUB-DIVISION 03/09/18 |
15/04/1915 April 2019 | SUB-DIVISION OF SHARE 03/09/2018 |
15/04/1915 April 2019 | REDUCE ISSUED CAPITAL 03/09/2018 |
15/04/1915 April 2019 | SOLVENCY STATEMENT DATED 03/09/18 |
15/04/1915 April 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 1 |
15/04/1915 April 2019 | STATEMENT BY DIRECTORS |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCGEOWN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | 30/06/15 TOTAL EXEMPTION FULL |
10/11/1510 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
05/03/155 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM C/O STELLAR ASSET MANAGEMENT LIMITED 4 PRINCES STREET LONDON W1B 2LE |
12/11/1412 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/12/1210 December 2012 | CURRSHO FROM 31/10/2013 TO 30/06/2013 |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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