PROJECT PEATY LTD
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | Application to strike the company off the register |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-06 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
18/10/1718 October 2017 | CESSATION OF WARREN DAVID MUNSON AS A PSC |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/09/1515 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SINGLETON / 13/09/2010 |
18/09/1418 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
23/07/1423 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LYNNE BULSTRODE |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/09/1319 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/09/1218 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR WARREN MUNSON |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/09/1119 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
27/01/1127 January 2011 | CURRSHO FROM 30/09/2011 TO 30/06/2011 |
27/01/1127 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW SINGLETON / 27/01/2011 |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SINGLETON / 27/01/2011 |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN DAVID MUNSON / 27/01/2011 |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BULSTRODE / 27/01/2011 |
13/09/1013 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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