PEONY CLUB LIMITED

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk
StatusDISSOLVED
Company No.08066136
CategoryPrivate Limited Company
Incorporated11 May 2012
Age11 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution13 May 2019
Years4 years, 11 months, 17 days

SUMMARY

PEONY CLUB LIMITED is an dissolved private limited company with number 08066136. It was incorporated 11 years, 11 months, 19 days ago, on 11 May 2012 and it was dissolved 4 years, 11 months, 17 days ago, on 13 May 2019. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2018

Action Date: 15 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

New address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Old address: Hanovia House 30 Eastman Road London W3 7YG England

Change date: 2017-01-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 29 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 29 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: 26-27 Lisle Street London WC2H 7BA

New address: Hanovia House 30 Eastman Road London W3 7YG

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Sep 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2015

Action Date: 29 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: 46 Gresham Street London EC2V 7AY

New address: 26-27 Lisle Street London WC2H 7BA

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jan 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Chee Shing Fung

Change date: 2013-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: C/O C/O Chan & Co 88 Kingsway London WC2B 6AA United Kingdom

Change date: 2013-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 88 Kingsway Holborn London WC2B 6AA England

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANON FINANCIAL SERVICES LIMITED

103 SANDGATE ROAD,KENT,CT20 2BQ

Number:01928952
Status:LIQUIDATION
Category:Private Limited Company

EL ELYON INTERNATIONAL MINISTRY

UNIT 8 HOLLES HOUSE,LONDON,SW9 7AP

Number:11793761
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARKEM HAULAGE LIMITED

WESLEY HOUSE HUDDERSFIELD ROAD,BATLEY,WF17 9EJ

Number:05439694
Status:LIQUIDATION
Category:Private Limited Company

OMG INSTALLATIONS LIMITED

66 ARLE ROAD,CHELTENHAM,GL51 8JX

Number:07364978
Status:ACTIVE
Category:Private Limited Company

SKHATUN LIMITED

7 FINCH ROAD,BIRMINGHAM,B19 1HS

Number:10197653
Status:ACTIVE
Category:Private Limited Company

THE KRONE CLUB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09871873
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