PEAK LEADERS UK LIMITED: Filings
Overview
Company Name | PEAK LEADERS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC210634 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for PEAK LEADERS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||||||
Statement of capital on Mar 05, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2017 | 5 pages | AA | ||||||||||||||
Current accounting period extended from Sep 30, 2016 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Margaret Anne Hughes as a director on Mar 22, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Edwin Beale as a director on Mar 22, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Lorimer Gray as a director on Mar 22, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||||||
Appointment of Ms Lorna Keighren as a secretary on Jul 23, 2015 | 2 pages | AP03 | ||||||||||||||
Appointment of Mrs Margaret Anne Hughes as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Mhairi Anne Mackay Hughes as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Margaret Anne Hughes as a secretary on Jul 23, 2015 | 2 pages | TM02 | ||||||||||||||
Appointment of Mr John Lorimer Gray as a director on Jul 23, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Michael Edwin Beale as a director on Jul 23, 2015 | 3 pages | AP01 | ||||||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 10, 2015
| 4 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0