PELOTON GREY LIMITED
Status | DISSOLVED |
Company No. | 08967054 |
Category | Private Limited Company |
Incorporated | 31 Mar 2014 |
Age | 10 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2023 |
Years | 1 year, 4 months, 9 days |
SUMMARY
PELOTON GREY LIMITED is an dissolved private limited company with number 08967054. It was incorporated 10 years, 1 month, 30 days ago, on 31 March 2014 and it was dissolved 1 year, 4 months, 9 days ago, on 21 January 2023. The company address is 45 High Street, Haverfordwest, SA61 2BP, Wales.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type dormant
Date: 26 Oct 2021
Action Date: 09 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-09
Documents
Change account reference date company previous shortened
Date: 26 Oct 2021
Action Date: 09 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-09
Made up date: 2022-06-30
Documents
Liquidation voluntary declaration of solvency
Date: 15 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
New address: 45 High Street Haverfordwest SA61 2BP
Old address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 24 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
New address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY
Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Old address: 5th Floor 89 New Bond Street London W1S 1DA
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Change date: 2019-06-19
Documents
Capital name of class of shares
Date: 11 Apr 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Ms Katharine Elizabeth Leck
Documents
Change to a person with significant control
Date: 01 Apr 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Nicholas Roger Sadler
Change date: 2019-03-20
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-20
Psc name: Katharine Elizabeth Leck
Documents
Capital allotment shares
Date: 01 Apr 2019
Action Date: 20 Mar 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-03-20
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Nicholas Roger Sadler
Change date: 2019-03-13
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Nicholas Roger Sadler
Change date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-28
Old address: Thames House, 2nd Floor 3 Wellington Street London SE18 6NY
New address: 5th Floor 89 New Bond Street London W1S 1DA
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 19 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Elizabeth Leck
Termination date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katharine Elizabeth Leck
Appointment date: 2015-10-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Some Companies
30 SUNDORNE CRESCENT,SHREWSBURY,SY1 4JE
Number: | 11523938 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 LANGHAM ROAD,LONDON,N15 3NP
Number: | 08662999 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CROSSHILL AVENUE CAMPBELTOWN ARGYLL,CAMPBELTOWN,PA28 6LJ
Number: | SC310244 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LINDEN AVENUE,NEWPORT-ON-TAY,DD6 8DU
Number: | SC454062 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009067 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
19 SHELLWOOD ROAD,LONDON,SW11 5BJ
Number: | 10349980 |
Status: | ACTIVE |
Category: | Private Limited Company |