Advanced company searchLink opens in new window

PEREGRINE FMCG SOLUTIONS LTD

Company number 08910659

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2023 RP05 Registered office address changed to PO Box 4385, 08910659 - Companies House Default Address, Cardiff, CF14 8LH on 15 November 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 TM01 Termination of appointment of Ba Mariam as a director on 14 July 2022
14 Jul 2022 CERTNM Company name changed bridal flowers direct LTD\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-14
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
14 Jul 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 118 601 International House, 223 Regent Street Mayfair London W1B 2QD on 14 July 2022
14 Jul 2022 PSC01 Notification of Mariam Ba as a person with significant control on 13 July 2022
14 Jul 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 July 2022
14 Jul 2022 AP01 Appointment of Mrs Mariam Ba as a director on 13 July 2022
14 Jul 2022 AP01 Appointment of Mrs Ba Mariam as a director on 13 July 2022
14 Jul 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 13 July 2022
14 Jul 2022 AP03 Appointment of Mrs Mariam Ba as a secretary on 13 July 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
11 Mar 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 Mar 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022
11 Mar 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 28 January 2022
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates