PEACP PLANNING AND DESIGN CO., LTD

Fourth Floor Fourth Floor, London, WC1E 6HA, United Kingdom
StatusDISSOLVED
Company No.06564952
CategoryPrivate Limited Company
Incorporated14 Apr 2008
Age16 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 22 days

SUMMARY

PEACP PLANNING AND DESIGN CO., LTD is an dissolved private limited company with number 06564952. It was incorporated 16 years, 2 months, 4 days ago, on 14 April 2008 and it was dissolved 4 years, 9 months, 22 days ago, on 27 August 2019. The company address is Fourth Floor Fourth Floor, London, WC1E 6HA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Change date: 2018-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Address

Type: AD01

Old address: 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom

New address: Fourth Floor 3 Gower Street London WC1E 6HA

Change date: 2018-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Li Chen

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zhuo Wang

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tong Jin

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-27

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: 35 Ivor Place Downstairs Office London NW1 6EA

Old address: Flat 107 25 Indescon Square London E14 9DG

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-20

Old address: Flat 107 25 Indescon Square London E14 9DG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Old address: 1 Undine Road London E14 9UW United Kingdom

Change date: 2011-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Mr Tong Jin

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jing Li

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from 30 ironmongers place london E14 9YD

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from suite LG01 chancery house chancery lane london WC2A 1QU united kingdom

Documents

View document PDF

Incorporation company

Date: 14 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREATKAPFIDZE HEALTHCARE LTD

14 CLARE COURT,RUGBY,CV21 2RD

Number:08692573
Status:ACTIVE
Category:Private Limited Company

K1N I.T LTD

96 WOODSEND ROAD,MANCHESTER,M41 8QZ

Number:09501354
Status:ACTIVE
Category:Private Limited Company

KCSD LIMITED

100 BLANCHE LANE, SOUTH MIMMS,HERTS,EN6 3PD

Number:06255635
Status:ACTIVE
Category:Private Limited Company

KINGDOM COURIERS INTERNATIONAL LIMITED

63 ISHAM ROAD,NORBURY, CROYDON,SW16 4TG

Number:11840702
Status:ACTIVE
Category:Private Limited Company

MONGADE LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09505095
Status:ACTIVE
Category:Private Limited Company

OSPREY ELECTRICAL LIMITED

PARK MEADOW FARMHOUSE NEW ROAD,WHITCHURCH,SY13 2JX

Number:06831239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source