Background WavePink WaveYellow Wave

PETERBOROUGH VIKINGS LIMITED (06945375)

PETERBOROUGH VIKINGS LIMITED (06945375) is a dissolved UK company. incorporated on 26 June 2009. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. PETERBOROUGH VIKINGS LIMITED has been registered for 16 years. Current directors include GREWAL, Harpal Singh.

Company Number
06945375
Status
dissolved
Type
ltd
Incorporated
26 June 2009
Age
16 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Harpal Singh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH VIKINGS LIMITED

PETERBOROUGH VIKINGS LIMITED is an dissolved company incorporated on 26 June 2009 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. PETERBOROUGH VIKINGS LIMITED was registered 16 years ago.(SIC: 56103)

Status

dissolved

Active since 16 years ago

Company No

06945375

LTD Company

Age

16 Years

Incorporated 26 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 24 December 2021 (4 years ago)
Submitted on 18 October 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BANSOLS FORTY-NINE LIMITED
From: 26 June 2009To: 30 November 2009
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 26 June 2009To: 10 February 2020
Timeline

6 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 10
Director Left
Sept 10
Share Issue
Dec 14
Director Joined
Jun 16
Director Left
May 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 26 Jun 2009

GREWAL, Harpal Singh

Active
North Bar, BanburyOX16 0TB
Born August 1979
Director
Appointed 02 Jan 2014

LADEFOGED, Niels

Resigned
Monks EleighIP7 7BD
Born June 1963
Director
Appointed 01 Dec 2009
Resigned 01 Jan 2019

WISE, Simon James Southam

Resigned
The Courtyard, BanburyOX15 4DB
Born August 1959
Director
Appointed 26 Jun 2009
Resigned 01 Dec 2009

Persons with significant control

1

North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Compulsory
13 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
21 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Capital Alter Shares Consolidation
19 December 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
5 January 2010
MG01MG01
Certificate Change Of Name Company
30 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2009
CONNOTConfirmation Statement Notification
Incorporation Company
26 June 2009
NEWINCIncorporation