- Company Overview for PEAC MANAGEMENT LIMITED (06148894)
- Filing history for PEAC MANAGEMENT LIMITED (06148894)
- People for PEAC MANAGEMENT LIMITED (06148894)
- Insolvency for PEAC MANAGEMENT LIMITED (06148894)
- More for PEAC MANAGEMENT LIMITED (06148894)
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) |
---|---|---|---|
09 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2016 | AD01 | Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL to 37 Sun Street London EC2M 2PL on 29 June 2016 | |
27 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | CERTNM |
Company name changed peac LIMITED\certificate issued on 13/01/16
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
13 Jan 2015 | CH02 | Director's details changed for Development Max L.L.C. on 19 January 2012 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | AD01 | Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 20 October 2014 | |
29 May 2014 | CH02 | Director's details changed for Development Max Llc on 19 January 2012 | |
15 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-15
|
|
08 Jan 2014 | AD01 | Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 8 January 2014 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jul 2012 | AD01 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 28 July 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 20 December 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB on 12 April 2011 | |
11 Apr 2011 | CH04 | Secretary's details changed for Ledra Secretaries Limited on 9 March 2011 |