PEG AND PATCH LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 Application to strike the company off the register

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-07-06

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Previous accounting period shortened from 2024-01-31 to 2023-07-06

View Document

06/07/236 July 2023 Annual accounts for year ending 06 Jul 2023

View Accounts

26/04/2326 April 2023 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 35 Cairn Avenue London W5 5HX on 2023-04-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/04/229 April 2022 Director's details changed for Miss Tracy Macnicoll on 2021-04-23

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

03/01/223 January 2022 Change of details for Miss Tracy Macnicoll as a person with significant control on 2021-12-01

View Document

03/01/223 January 2022 Director's details changed for Miss Tracy Macnicoll on 2021-04-23

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MISS TRACY MACNICOLL / 28/01/2021

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 4 NARROWBOAT AVENUE BRENTFORD TW8 8FF UNITED KINGDOM

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MACNICOLL / 28/01/2021

View Document

28/01/2128 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MACNICOLL / 28/01/2021

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/06/2029 June 2020 CURRSHO FROM 31/01/2020 TO 31/01/2019

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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