Advanced company searchLink opens in new window

THE PEOPLES PIER (SOUTHSEA) LIMITED

Company number 07450431

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 TM01 Termination of appointment of Kenneth Markworth as a director on 30 November 2016
30 Nov 2016 AP01 Appointment of Mr Kenneth Markworth as a director on 3 November 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
23 Nov 2016 AP01 Appointment of Mr Andrew Adams as a director on 23 November 2016
09 Nov 2016 CH01 Director's details changed for Mr Frederick William Nash on 9 November 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2016 MR04 Satisfaction of charge 1 in full
08 Nov 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 October 2016
08 Nov 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-11-08
  • GBP 100
08 Nov 2016 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2016-11-08
  • GBP 100
12 Oct 2016 AD01 Registered office address changed from 3rd Floor Montpelier House 99 Montpelier Road Brighton BN1 3BE to 7 Battersea Square Battersea London SW11 3RA on 12 October 2016
27 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 TM01 Termination of appointment of Dawn Randall as a director on 1 May 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 AA Total exemption small company accounts made up to 30 November 2012
02 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
11 Jul 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued