Advanced company searchLink opens in new window

PEFFERS JOHNSTONE (SG) LIMITED

Company number 10156217

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
26 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
31 May 2019 TM01 Termination of appointment of Nigel John Rankine as a director on 11 January 2019
31 May 2019 TM02 Termination of appointment of Nigel John Rankine as a secretary on 11 January 2019
17 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
04 May 2018 CH03 Secretary's details changed for Mr Nigel John Rankine on 1 May 2018
04 May 2018 CH01 Director's details changed for Mr Nigel John Rankine on 1 May 2018
06 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
15 Nov 2016 AP01 Appointment of Mr Alan Barry as a director on 14 November 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-26
29 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-29
  • GBP 100