Advanced company searchLink opens in new window

PEERIUS LTD

Company number 07387442

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 DS01 Application to strike the company off the register
26 Sep 2019 MR04 Satisfaction of charge 073874420003 in full
29 Apr 2019 TM01 Termination of appointment of Mark Antony Duffell as a director on 26 April 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
18 Mar 2019 CONNOT Change of name notice
04 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Other business 20/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2018 MR01 Registration of charge 073874420003, created on 21 November 2018
21 Nov 2018 PSC01 Notification of Jeff Horing as a person with significant control on 9 October 2018
21 Nov 2018 PSC07 Cessation of Endeavour Acquisition Uk Limited as a person with significant control on 9 October 2018
11 Oct 2018 MR04 Satisfaction of charge 2 in full
11 Oct 2018 MR04 Satisfaction of charge 1 in full
03 Oct 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
23 Jan 2018 PSC05 Change of details for Endeavour Acquisition Uk Limited as a person with significant control on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London London United Kingdom to 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London SE1 9PG on 22 January 2018
22 Jan 2018 CH03 Secretary's details changed for Peter Yeung on 22 January 2018
22 Jan 2018 PSC05 Change of details for Endeavour Acquisition Uk Limited as a person with significant control on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from Prince Consort House 109 - 111 Farringdon Road London EC1R 3BW United Kingdom to 3rd Floor Cargo Works, Enterprise House 1-2 Hatfields London London on 22 January 2018
18 Sep 2017 PSC02 Notification of Endeavour Acquisition Uk Limited as a person with significant control on 6 April 2016
18 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 18 September 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 TM02 Termination of appointment of Goodwille Limited as a secretary on 19 July 2017