- Company Overview for MARGARET & PETER LIMITED (08922513)
- Filing history for MARGARET & PETER LIMITED (08922513)
- People for MARGARET & PETER LIMITED (08922513)
- More for MARGARET & PETER LIMITED (08922513)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
13 Sep 2016 | CH01 | Director's details changed for Miss Oludolapo Fasan on 1 January 2016 | |
20 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
28 Aug 2014 | AD01 | Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to Flat 3 114 Holland Road London W14 8BD on 28 August 2014 | |
02 Jun 2014 | AP01 | Appointment of Ms Oludolapo Fasan as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|