- Company Overview for PEREGRINE FMCG SOLUTIONS LTD (08910659)
- Filing history for PEREGRINE FMCG SOLUTIONS LTD (08910659)
- People for PEREGRINE FMCG SOLUTIONS LTD (08910659)
- More for PEREGRINE FMCG SOLUTIONS LTD (08910659)
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
|
|
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 |