PETER ELLIOTT BRANDING & ADMINISTRATION COMPANY LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

08/07/238 July 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registered office address changed from C/O Marcus Bishop Associates Kingswood House Seeley Drive London SE21 8QR England to 177 Everton Drive Everton Drive Stanmore HA7 1EB on 2021-07-20

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

15/04/1915 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/04/189 April 2018 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