PETA LONGSTAFF LTD

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusLIQUIDATION
Company No.08799145
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

PETA LONGSTAFF LTD is an liquidation private limited company with number 08799145. It was incorporated 10 years, 5 months, 14 days ago, on 02 December 2013. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 07 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2023

Action Date: 16 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Change date: 2022-06-06

Old address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Dr Peta Marie Longstaff

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW

Change date: 2015-08-18

Old address: Adam House Fitzroy Square London W1T 5HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formbest LIMITED\certificate issued on 27/06/14

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peta Marie Longstaff

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: Adam House Fitzroy Square London W1T 5HE England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Bhardwaj

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCO BOWL CHATHAM LTD

8 LONG MEADOW,NEWCASTLE,ST5 4HY

Number:11860800
Status:ACTIVE
Category:Private Limited Company

LUTON DATA SERVICES LIMITED

MEADOWVIEW THE VILLAGE,BISHOP'S STORTFORD,CM22 7QP

Number:05720826
Status:ACTIVE
Category:Private Limited Company

NANA CRECHE LTD

CRECHE BUILDING CRECHE BUILDING, SANDY LANE,WOODBRIDGE,IP12 4SD

Number:11901991
Status:ACTIVE
Category:Private Limited Company

PARNELL SECURITY LIMITED

CHASE BUREAU ACCOUNTANTS,SOUTHEND ON SEA,SS1 1EA

Number:06629280
Status:ACTIVE
Category:Private Limited Company

SMMB LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:10543815
Status:ACTIVE
Category:Private Limited Company

SOCIAL JUSTICE SOLUTIONS LTD.

SOUTHGATE BUSINESS CENTRE,PONTEFRACT,WF8 1PQ

Number:07714838
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