PEAK TECHNOLOGIES UK LIMITED

06058207
HORIZON HONEY LANE HURLEY MAIDENHEAD SL6 6RJ

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2019 officers Termination of appointment of director (Alain Wirtz) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Osamu Kamo) 1 Buy now
10 Jun 2019 accounts Annual Accounts 6 Buy now
17 May 2019 officers Appointment of director (Mr Osamu Kamo) 2 Buy now
17 Apr 2019 officers Termination of appointment of director (Jean Francois Jacques) 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 6 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jun 2017 accounts Annual Accounts 5 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 5 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 officers Appointment of director (Mr Amir Harel) 2 Buy now
28 Oct 2015 officers Termination of appointment of director (Marco Malaihollo) 1 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 officers Appointment of director (Mr Marco Malaihollo) 2 Buy now
27 Apr 2015 officers Termination of appointment of director (Alex Driesen) 1 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 5 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
18 Jul 2012 officers Termination of appointment of secretary (James Nash) 1 Buy now
19 Jun 2012 accounts Annual Accounts 5 Buy now
16 May 2012 officers Appointment of director (Mr Alex Driesen) 2 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
08 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 accounts Annual Accounts 6 Buy now
16 Jun 2011 officers Termination of appointment of director (James Hannay) 1 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Appointment of secretary (James Frederick Nash) 3 Buy now
12 Jan 2010 officers Termination of appointment of director (Peter Beacham) 2 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Peter Beacham) 2 Buy now
11 Jan 2010 officers Appointment of director (James Stuart Hannay) 3 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
02 Feb 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
25 Jun 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
15 Feb 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
12 Feb 2008 officers Director's particulars changed 1 Buy now
12 Feb 2008 address Registered office changed on 12/02/08 from: silwood park buckhurst road ascot berkshire SL5 7PW 1 Buy now
12 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Feb 2007 address Registered office changed on 16/02/07 from: 6 bishopsmead parade east horsley surrey KT24 6SR 1 Buy now
16 Feb 2007 officers Secretary resigned 1 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 incorporation Memorandum Articles 7 Buy now
23 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2007 incorporation Incorporation Company 11 Buy now