Advanced company searchLink opens in new window

PEAKOM UK LIMITED

Company number 09211561

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 TM01 Termination of appointment of Tarun Singh Naruka as a director on 21 May 2017
04 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
27 Oct 2016 CH01 Director's details changed for Mr. Sushil Kumar Baid on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Tarun Singh Naruka on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Mr. Sushil Kumar Baid on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from 2nd Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER to 2nd Floor, Lansdowne House, 57, East Wing,Berkeley Square London W1J 6ER on 27 October 2016
08 Aug 2016 AA Full accounts made up to 31 December 2015
21 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
16 Jun 2015 AP01 Appointment of Mr Tarun Singh Naruka as a director on 13 March 2015
16 Jun 2015 TM01 Termination of appointment of Gilles Henri Sayer as a director on 13 March 2015
16 Jun 2015 TM01 Termination of appointment of Raman Jaggi as a director on 13 March 2015
16 Jun 2015 AP01 Appointment of Mr Sushil Kumar Baid as a director on 13 March 2015
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1,000