Peace Enterprise (Global) C.I.C.

DataGardener
dissolved

Peace Enterprise (global) C.i.c.

06780645Private Limited With Share Capital

1St Floor Office Aspen House, West Terrace, Folkestone, CT201TH
Incorporated

29/12/2008

Company Age

17 years

Directors

4

Employees

SIC Code

55900

Risk

Company Overview

Registration, classification & business activity

Peace Enterprise (global) C.i.c. (06780645) is a private limited with share capital incorporated on 29/12/2008 (17 years old) and registered in folkestone, CT201TH. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Incorporated 29/12/2008
CT201TH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

2

CCJs

Board of Directors

3

Filed Documents

62
Gazette Dissolved Voluntary
Category:Gazette
Date:10-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:24-09-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2015
Change Of Name Community Interest Company
Category:Change Of Name
Date:19-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2015
Change Of Name Notice
Category:Change Of Name
Date:19-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Termination Secretary Company With Name
Category:Officers
Date:25-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Termination Secretary Company With Name
Category:Officers
Date:05-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:07-06-2011
Resolution
Category:Resolution
Date:25-05-2011
Change Of Name Notice
Category:Change Of Name
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Termination Director Company With Name
Category:Officers
Date:26-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2011
Termination Director Company With Name
Category:Officers
Date:07-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:10-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:08-05-2010
Termination Secretary Company With Name
Category:Officers
Date:08-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2010
Termination Director Company With Name
Category:Officers
Date:14-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Sail Address Company
Category:Address
Date:15-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Legacy
Category:Officers
Date:27-07-2009
Incorporation Company
Category:Incorporation
Date:29-12-2008

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/09/2019
Filing Date27/09/2018
Latest Accounts31/12/2017

Trading Addresses

1St Floor Office Aspen House, West Terrace, Folkestone, Kent Ct20 1Th, CT201THRegistered
The Manna, 49 Prince Charles Avenue, Walderslade, Chatham, Kent, ME58EY

Related Companies

2

Contact

1St Floor Office Aspen House, West Terrace, Folkestone, CT201TH