SYON HOMES (PEGS) LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.11692269
CategoryPrivate Limited Company
Incorporated22 Nov 2018
Age5 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

SYON HOMES (PEGS) LIMITED is an active private limited company with number 11692269. It was incorporated 5 years, 6 months, 8 days ago, on 22 November 2018. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-17

Charge number: 116922690004

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Change date: 2024-02-16

Old address: Unit 1 Bridgeworks Iver Lane Uxbridge UB8 2JG England

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2023

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Address

Type: AD01

New address: Unit 1 Bridgeworks Iver Lane Uxbridge UB8 2JG

Change date: 2021-09-25

Old address: 63 Tentelow Lane Southall UB2 4LN United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Mr Liaqat Mahmood

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-27

Psc name: Mr Liaqat Mahmood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 63 Tentelow Lane Southall UB2 4LN

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2020

Action Date: 08 May 2020

Category: Address

Type: AD01

Change date: 2020-05-08

Old address: 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116922690001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-13

Charge number: 116922690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-13

Charge number: 116922690003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-13

Charge number: 116922690001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT

Change date: 2019-04-25

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Incorporation company

Date: 22 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER PROPERTY MAINTENANCE LTD

86 BARN MEAD,BRENTWOOD,CM15 0NE

Number:11653677
Status:ACTIVE
Category:Private Limited Company

BEC NAVIGATION LIMITED

40-42 CASTLEFORD ROAD,WEST YORKSHIRE,WF6 2EE

Number:05359537
Status:ACTIVE
Category:Private Limited Company

DEERING (PHASE 2) MANAGEMENT LTD

THE MILL,LURGAN,BT67 9AL

Number:NI633817
Status:ACTIVE
Category:Private Limited Company

FRUKTARBO LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:09604379
Status:ACTIVE
Category:Private Limited Company

M A ASSOCIATES (SCOT) LTD

84 SHIELDMUIR STREET,WISHAW,ML2 7TH

Number:SC575223
Status:ACTIVE
Category:Private Limited Company

MARINA FITNESS GOSPORT LTD

24 REGENTS PLACE,GOSPORT,PO12 1AY

Number:11671582
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