PEACK GLOBAL SECURITY LTD

Company Documents

DateDescription
25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Voluntary strike-off action has been suspended

View Document

20/02/2520 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Director's details changed for Mr Mohammed Shaba on 2024-05-11

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-01-31

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHABA / 24/06/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR AUSTIN EBONINE

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SHABA

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/12/1618 December 2016 DIRECTOR APPOINTED AUSTIN IKECHUKWU EBONINE

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS OKERE

View Document

06/04/166 April 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR FRANCIS CHINOSO OKERE

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

26/05/1526 May 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 43 MILL STREET LUTON BEDFORDSHIRE LU1 2NA

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

18/02/1318 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/02/1316 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHABA

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR MOHAMMED SHABA

View Document

18/02/1218 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

04/04/114 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHABA

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHABA

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR MOHAMMED SHABA

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR MOHAMMED SHABA

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information