Download leads from Nexok and grow your business. Find out more

Margaret & Peter Limited

Documents

Total Documents41
Total Pages147

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off
14 April 2018Compulsory strike-off action has been suspended
27 February 2018First Gazette notice for compulsory strike-off
26 April 2017Compulsory strike-off action has been discontinued
26 April 2017Compulsory strike-off action has been discontinued
25 April 2017Confirmation statement made on 4 March 2017 with updates
25 April 2017Total exemption small company accounts made up to 31 March 2016
25 April 2017Confirmation statement made on 4 March 2017 with updates
25 April 2017Total exemption small company accounts made up to 31 March 2016
8 April 2017Compulsory strike-off action has been suspended
8 April 2017Compulsory strike-off action has been suspended
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
14 September 2016Compulsory strike-off action has been discontinued
14 September 2016Compulsory strike-off action has been discontinued
13 September 2016Director's details changed for Miss Oludolapo Fasan on 1 January 2016
13 September 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
13 September 2016Director's details changed for Miss Oludolapo Fasan on 1 January 2016
13 September 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
20 July 2016Compulsory strike-off action has been suspended
20 July 2016Compulsory strike-off action has been suspended
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
12 March 2016Compulsory strike-off action has been discontinued
12 March 2016Compulsory strike-off action has been discontinued
9 March 2016Total exemption small company accounts made up to 31 March 2015
9 March 2016Total exemption small company accounts made up to 31 March 2015
16 February 2016First Gazette notice for compulsory strike-off
16 February 2016First Gazette notice for compulsory strike-off
5 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
5 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
5 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
28 August 2014Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to Flat 3 114 Holland Road London W14 8BD on 28 August 2014
28 August 2014Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to Flat 3 114 Holland Road London W14 8BD on 28 August 2014
2 June 2014Appointment of Ms Oludolapo Fasan as a director
2 June 2014Appointment of Ms Oludolapo Fasan as a director
5 March 2014Termination of appointment of Graham Cowan as a director
5 March 2014Termination of appointment of Graham Cowan as a director
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing