PETERBOROUGH BURGER LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
| 19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/10/232 October 2023 | Registered office address changed from Mayden House Main Road Long Bennington Newark NG23 5DJ England to C/O Jones Burns & Davies 6a Station Road Eckington Sheffield S21 4FX on 2023-10-02 |
| 17/07/2317 July 2023 | Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to Mayden House Main Road Long Bennington Newark NG23 5DJ on 2023-07-17 |
| 14/10/2214 October 2022 | Cessation of Topbright Limited as a person with significant control on 2022-10-14 |
| 14/10/2214 October 2022 | Micro company accounts made up to 2022-02-28 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
| 14/10/2214 October 2022 | Notification of Aspirational Brands Ltd as a person with significant control on 2022-10-14 |
| 01/04/221 April 2022 | Registered office address changed from Ropsley House Ruston Road Grantham NG31 9SW England to Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB on 2022-04-01 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 23/02/2123 February 2021 | 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