PEAK LOGISTIC SOLUTIONS LTD.

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Withdraw the company strike off application

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

15/09/2215 September 2022 Change of details for Mr Shahzad Faisal Naqi as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Shahzad Faisal Naqi on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mrs Sara Shahzad on 2022-09-15

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Director's details changed for Mrs Sara Shahzad on 2022-01-13

View Document

02/12/212 December 2021 Registered office address changed from 73 Palatine Road Manchester M20 3LJ England to 10 Park Place Manchester M4 4EY on 2021-12-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 DIRECTOR APPOINTED MRS SARA SHAHZAD

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

08/08/188 August 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 317 WILMSLOW ROAD MANCHESTER M14 6NW UNITED KINGDOM

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR. SHAHZAD FAISAL NAQI / 19/09/2016

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

01/08/171 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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