PENINSULA PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 02480705 |
Category | Private Limited Company |
Incorporated | 13 Mar 1990 |
Age | 34 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 5 days |
SUMMARY
PENINSULA PUBLISHING LIMITED is an dissolved private limited company with number 02480705. It was incorporated 34 years, 2 months, 20 days ago, on 13 March 1990 and it was dissolved 5 days ago, on 28 May 2024. The company address is 36 Wattleton Road, Beaconsfield, HP9 1SE, England.
Company Fillings
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Address
Type: AD01
New address: 36 Wattleton Road Beaconsfield HP9 1SE
Change date: 2022-10-26
Old address: 142 Littlebrook Avenue Littlebrook Avenue Slough SL2 2NE England
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 07 Dec 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sulafa Alrkabi
Notification date: 2021-11-29
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Asma Hussain Omar Ali
Termination date: 2021-11-29
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-29
Officer name: Mrs Sulafa Alrkabi
Documents
Cessation of a person with significant control
Date: 30 Nov 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asma Hussain Omar Ali
Cessation date: 2021-10-05
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 30 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-25
Officer name: Mustafa Hussein Omar
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-27
Officer name: Mrs Asma Hussain Omar Ali
Documents
Cessation of a person with significant control
Date: 26 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mustafa Omar
Cessation date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-25
Psc name: Asma Hussain Omar Ali
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-20
Old address: C/O Mustafa H Omar Crown House Crown Lane Farnham Royal Slough SL2 3SQ
New address: 142 Littlebrook Avenue Littlebrook Avenue Slough SL2 2NE
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ahmed Negm
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Old address: C/O Nigel Rock Cooper 15 Juniper Court Juniper Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9HG United Kingdom
Change date: 2010-09-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-12
Old address: 2 Leaf Close Northwood Middlesex HA6 2YY
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from 66 southbourne gardens ruislip middlesex HA4 9SW
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 06/10/05 from: morar 16 wood rise eastcote pinner middlesex HA5 2JD
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 23/07/04 from: c/o sharma associates television house house 269 field end road eastcote ruislip middlesex HA4 9LS
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 30/03/04 from: television house 269 field end road eastcote ruislip middlesex HA4 9LS
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 27/01/04 from: television house 269 field end road eastcote ruislip HA4 9LS
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/01; full list of members
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 13/03/96; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 May 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 May 1995
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 13/03/95; full list of members
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 05 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 22 Sep 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 13/03/94; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 05 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 13/03/93; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 20 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 20/01/93 from: chapel house 24 nutford place london W1H 6AE
Documents
Legacy
Date: 14 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 13/03/92; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 24 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1991
Category: Annual-return
Type: 363x
Description: Return made up to 13/03/91; full list of members
Documents
Legacy
Date: 18 Jul 1990
Category: Capital
Type: 88(2)R
Description: Ad 26/04/90--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Resolution
Date: 06 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 1990
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/03/90
Documents
Resolution
Date: 24 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRITANNIA SOLAR SYSTEM LIMITED
239 HENLEY ROAD,COVENTRY,CV2 1BX
Number: | 10142394 |
Status: | ACTIVE |
Category: | Private Limited Company |
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 06374905 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 WYNDHAM COURT,SOUTHAMPTON,SO15 1GS
Number: | 11591728 |
Status: | ACTIVE |
Category: | Private Limited Company |
10TH FLOOR, K & B ACCOUNTANCY GROUP,LONDON,E14 5AA
Number: | 11401847 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,CORSHAM,SN13 9LG
Number: | 03150935 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE PRIORY DRIVE LANGSTONE PARK,NEWPORT,NP18 2LH
Number: | 04979712 |
Status: | ACTIVE |
Category: | Private Limited Company |