Advanced company searchLink opens in new window

PEACE HOMES INTERNATIONAL LTD

Company number 09300215

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 AA Micro company accounts made up to 30 November 2022
24 Jul 2023 AA01 Previous accounting period shortened from 30 November 2023 to 31 March 2023
24 Jul 2023 DS01 Application to strike the company off the register
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 November 2021
17 Mar 2022 PSC04 Change of details for Mr Muhammad Adeel Anwar as a person with significant control on 28 September 2021
16 Mar 2022 PSC04 Change of details for Mr Muhammad Adeel Anwar as a person with significant control on 28 September 2021
16 Mar 2022 CH01 Director's details changed for Mr Muhammad Adeel Anwar on 28 September 2021
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
28 Sep 2021 PSC04 Change of details for Mr Muhammad Adeel Anwar as a person with significant control on 1 September 2021
28 Sep 2021 AD01 Registered office address changed from 37-39 Powis Street London SE18 6HZ England to 84 Katherine Road London E6 1EN on 28 September 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 November 2019
11 May 2020 CH01 Director's details changed for Mr Muhammad Adeel Anwar on 11 May 2020
11 May 2020 AD01 Registered office address changed from 44 Stainforth Road First Floor Flat London E17 9rd England to 37-39 Powis Street London SE18 6HZ on 11 May 2020
22 Apr 2020 AD01 Registered office address changed from 44 Stainforth Road London E17 9rd England to 44 Stainforth Road First Floor Flat London E17 9rd on 22 April 2020
22 Apr 2020 AD01 Registered office address changed from 37-39 Powis Street London SE18 6HZ to 44 Stainforth Road London E17 9rd on 22 April 2020
06 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018