STUDENTPEACE LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 12/10/2112 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM # 56 DERBY STREET JARROW NE32 3AT UNITED KINGDOM |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 129 BURNLEY ROAD PADIHAM BB12 8BA |
| 20/08/1920 August 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
| 17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCELI DAVID |
| 23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR OUMAR KAYANI |
| 22/05/1922 May 2019 | DIRECTOR APPOINTED MRS ARCELI DAVID |
| 13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 754 MANCHESTER ROAD ROCHDALE OL11 3AW UNITED KINGDOM |
| 23/03/1923 March 2019 | 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