- Company Overview for PETER HIRSCH LTD (08877031)
- Filing history for PETER HIRSCH LTD (08877031)
- People for PETER HIRSCH LTD (08877031)
- More for PETER HIRSCH LTD (08877031)
| 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
|
|
| 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
|
|
| 05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|