Advanced company searchLink opens in new window

PEACHY MASSAGE LONDON LIMITED

Company number 06635338

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2019 AP01 Appointment of Patrick James Moore as a director on 28 May 2019
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
30 May 2019 DS01 Application to strike the company off the register
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 AD01 Registered office address changed from Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 19 March 2018
03 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
09 Jun 2017 AD01 Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN on 9 June 2017
30 May 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jan 2014 AD01 Registered office address changed from 116 Sussex Gardens London W2 1UA England on 17 January 2014
06 Dec 2013 AD01 Registered office address changed from 116 Sussex Gardens London W2 1UA England on 6 December 2013
06 Dec 2013 AD01 Registered office address changed from 189 Piccadilly London W1J 9ES England on 6 December 2013
27 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
27 Aug 2013 AD01 Registered office address changed from 116-120 Sussex Gardens London W2 1UA England on 27 August 2013
03 May 2013 AD01 Registered office address changed from 189 Piccadilly London W1J 9ES England on 3 May 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Mar 2013 AD01 Registered office address changed from Gresham House 116 Sussex Gardens Paddington London W2 1UA England on 25 March 2013