S2 PEG LIMITED

305 Roundhay Road, Leeds, LS8 4HT, England
StatusDISSOLVED
Company No.11451792
CategoryPrivate Limited Company
Incorporated06 Jul 2018
Age5 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 18 days

SUMMARY

S2 PEG LIMITED is an dissolved private limited company with number 11451792. It was incorporated 5 years, 11 months, 9 days ago, on 06 July 2018 and it was dissolved 11 months, 18 days ago, on 27 June 2023. The company address is 305 Roundhay Road, Leeds, LS8 4HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-14

Psc name: Sandeep Singh Sohanpal

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Anthony Robinson

Cessation date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandeep Singh Sohanpal

Change date: 2021-12-14

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mr Sandeep Singh Sohanpal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: Chantry Cottage 7 Priory Square Walton Wakefield West Yorkshire WF2 6NZ United Kingdom

Change date: 2021-12-15

New address: 305 Roundhay Road Leeds LS8 4HT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Robinson

Termination date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Mr Sandeep Singh Sohanpal

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Clive Richard Brook

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Richard Anthony Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Richard Anthony Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Robinson

Cessation date: 2019-09-01

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Clive Richard Brook

Documents

View document PDF

Incorporation company

Date: 06 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUMANINE LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10801267
Status:ACTIVE
Category:Private Limited Company

DAILY ROBOTICS LTD

RUSHWOOD HOUSE,INGATESTONE,CM4 0JY

Number:11560201
Status:ACTIVE
Category:Private Limited Company

G P M TRAINING LIMITED

5 WHITBY ROAD,BRISTOL,BS4 3QE

Number:03665080
Status:ACTIVE
Category:Private Limited Company

HOUSE CROWD PROJECT 058 LIMITED

2ND FLOOR 91-95 HALE ROAD,ALTRINCHAM,WA15 9HW

Number:09028536
Status:ACTIVE
Category:Private Limited Company

KJM BUILDING CONTRACTORS LTD

FIRST FLOOR,STEVENAGE,SG1 3HR

Number:11020708
Status:ACTIVE
Category:Private Limited Company

POLE POSITION MEDIA LTD

34 HYTHE WOOD,CHEDDAR,BS27 3FH

Number:09851967
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