PETERHOUSE6 (IETG) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-01-12 View Report
Dissolution. Dissolution application strike off company. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Capital. Description: Statement by Directors. 2020-10-27 View Report
Capital. Capital statement capital company with date currency figure. 2020-10-27 View Report
Insolvency. Description: Solvency Statement dated 07/10/20. 2020-10-27 View Report
Resolution. Description: Resolutions. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type dormant. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-07-17 View Report
Persons with significant control. Psc name: Integrated Safety Services Group Ltd. Cessation date: 2017-12-15. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-12-15 View Report
Persons with significant control. Psc name: Peterhouse Group Limited. Notification date: 2017-12-15. 2017-12-15 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Accounts. Accounts type dormant. 2017-08-14 View Report
Officers. Officer name: Mr Nicholas James William Borrett. Change date: 2017-01-11. 2017-01-11 View Report
Officers. Officer name: Mr Nicholas James William Borrett. Change date: 2016-12-13. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Officers. Officer name: Mr Iain Stuart Urquhart. Change date: 2016-08-23. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Officers. Officer name: Peter Lloyd Rogers. Termination date: 2015-06-17. 2015-07-03 View Report
Officers. Officer name: Franco Martinelli. Termination date: 2015-06-17. 2015-07-03 View Report
Officers. Appointment date: 2015-06-17. Officer name: Mr Nicholas James William Borrett. 2015-07-03 View Report
Accounts. Accounts type dormant. 2015-06-24 View Report
Officers. Appointment date: 2014-12-17. Officer name: Iain Stuart Urquhart. 2014-12-17 View Report
Officers. Termination date: 2014-12-17. Officer name: William Tame. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type dormant. 2014-08-11 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Accounts. Accounts type dormant. 2013-07-26 View Report
Officers. Officer name: Eunice Payne. 2013-03-01 View Report
Officers. Officer name: Babcock Corporate Secretaries Limited. 2013-03-01 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Officers. Officer name: Eunice Ivy Payne. 2012-08-16 View Report
Officers. Officer name: Valerie Teller. 2012-08-16 View Report
Accounts. Accounts type dormant. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type dormant. 2011-09-06 View Report
Accounts. Accounts type dormant. 2010-12-15 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Change date: 2009-11-01. Officer name: Franco Martinelli. 2009-11-09 View Report
Officers. Officer name: Peter Lloyd Rogers. Change date: 2009-11-05. 2009-11-06 View Report
Officers. Change date: 2009-11-05. Officer name: William Tame. 2009-11-05 View Report
Annual return. With made up date full list shareholders. 2009-10-14 View Report
Officers. Change date: 2009-10-05. Officer name: Peter Lloyd Rogers. 2009-10-12 View Report
Officers. Change date: 2009-10-05. Officer name: William Tame. 2009-10-09 View Report
Accounts. Accounts type full. 2009-09-15 View Report
Officers. Description: Secretary appointed valerie francine anne teller. 2009-07-03 View Report