PETERS GARDEN LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/06/231 June 2023 | Confirmation statement made on 2023-03-05 with no updates |
17/05/2317 May 2023 | Termination of appointment of David Marilus as a director on 2023-05-15 |
17/05/2317 May 2023 | Registered office address changed from 44 Eastside Road London NW11 0BA United Kingdom to 151 Holmleigh Road London N16 5QA on 2023-05-17 |
15/05/2315 May 2023 | Termination of appointment of Robert Deblinger as a director on 2023-05-12 |
15/05/2315 May 2023 | Appointment of Mr. Meyer Deblinger as a director on 2023-05-12 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-09-30 |
27/04/2227 April 2022 | Satisfaction of charge 109631070005 in full |
27/04/2227 April 2022 | Satisfaction of charge 109631070004 in full |
27/04/2227 April 2022 | Satisfaction of charge 109631070003 in full |
27/04/2227 April 2022 | Appointment of Mr David Marilus as a director on 2022-04-27 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
27/02/2027 February 2020 | ADOPT ARTICLES 10/02/2020 |
27/02/2027 February 2020 | SUB-DIVISION 10/02/20 |
27/02/2027 February 2020 | 10/02/20 STATEMENT OF CAPITAL GBP 1.249995 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DEBLINGER |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
16/09/1916 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/09/2019 |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109631070001 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109631070002 |
14/09/1714 September 2017 | 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