Advanced company searchLink opens in new window

PETER HIRSCH LTD

Company number 08877031

Filter by category

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)
21 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2023 PSC04 Change of details for Mr Peter Pal Hirsch as a person with significant control on 20 October 2023
20 Oct 2023 PSC04 Change of details for Ms Veronika Calloway as a person with significant control on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Peter Paul Hirsch on 20 October 2023
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 4 February 2020 with updates
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
21 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
16 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 June 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 PSC04 Change of details for Mr Peter Paul Hirsch as a person with significant control on 4 February 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Jun 2016 CH01 Director's details changed for Mr Peter Paul Hirsch on 15 June 2016
27 Jun 2016 AD01 Registered office address changed from Flat 20 60 Sydenham Road Croydon CR0 2FH to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 27 June 2016
15 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
05 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted