Advanced company searchLink opens in new window

PEAC MANAGEMENT LIMITED

Company number 06148894

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
13 Jan 2016 CERTNM Company name changed peac LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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