Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Peyton & Byrne LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 23, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

SOULREAPER LIMITED
PEYTON & BRYNE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05325242
Record last updated Thursday, October 20, 2016 1:47:54 PM UTC
Official Address Sunley Tower The National Gallery Trafalgar Square London Wc2n5dn St James's
Locality St James'slondon
Region WestminsterLondon, England
Postal Code WC2N5DN
Sector Agents involved in the sale of a variety of goods

Charts

Visits

PEYTON & BYRNE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12024-72024-82024-901
Document Type Publication date Download link
Notices Oct 20, 2016 Appointment of administrators Appointment of administrators
Notices Mar 23, 2016 Dismissal of winding up petition Dismissal of winding up petition
Notices Feb 9, 2016 Petitions to wind up Petitions to wind up
Registry Aug 18, 2014 Change of registered office address Change of registered office address
Registry Mar 13, 2014 Resignation of one Director Resignation of one Director
Registry Mar 13, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Mar 13, 2014 Return of allotment of shares Return of allotment of shares
Registry Mar 13, 2014 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 13, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Mar 7, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Mar 7, 2014 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jan 14, 2014 Annual return Annual return
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry Jun 24, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Mar 28, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 2013 Particulars of a mortgage or charge 5325... Particulars of a mortgage or charge 5325...
Registry Mar 15, 2013 Annual return Annual return
Registry Mar 13, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Mar 13, 2013 Change of registered office address Change of registered office address
Registry Mar 13, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 5, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Jan 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 14, 2013 Appointment of a man as Director 5325... Appointment of a man as Director 5325...
Registry Dec 11, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 11, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Dec 11, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 11, 2012 Alteration to memorandum and articles 5325... Alteration to memorandum and articles 5325...
Registry Dec 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 6, 2012 Statement of satisfaction in full or in part of mortgage or charge 5325... Statement of satisfaction in full or in part of mortgage or charge 5325...
Registry Nov 28, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Jul 31, 2012 Annual accounts Annual accounts
Financials May 15, 2012 Annual accounts 5325... Annual accounts 5325...
Registry Apr 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2012 Particulars of a mortgage or charge 5325... Particulars of a mortgage or charge 5325...
Registry Mar 13, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Mar 13, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 31, 2012 Annual return Annual return
Registry Feb 17, 2011 Annual return 5325... Annual return 5325...
Financials Feb 1, 2011 Annual accounts Annual accounts
Registry Jul 22, 2010 Resignation of one Director Resignation of one Director
Registry Jul 21, 2010 Resignation of one Restaurateur and one Director (a man) Resignation of one Restaurateur and one Director (a man)
Registry Jan 27, 2010 Annual return Annual return
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Registry Jan 27, 2010 Change of particulars for director 5325... Change of particulars for director 5325...
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Financials Oct 17, 2009 Annual accounts Annual accounts
Financials Oct 17, 2009 Annual accounts 5325... Annual accounts 5325...
Registry Sep 1, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 1, 2009 Notice of change of directors or secretaries or in their particulars 5325... Notice of change of directors or secretaries or in their particulars 5325...
Financials Aug 29, 2009 Annual accounts Annual accounts
Registry Jul 30, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2009 Particulars of a mortgage or charge 5325... Particulars of a mortgage or charge 5325...
Registry Jan 28, 2009 Annual return Annual return
Registry Jan 28, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 21, 2008 Annual accounts Annual accounts
Registry Dec 13, 2008 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 12, 2008 Annual return Annual return
Registry Dec 12, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 9, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 2, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Dec 2, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 7, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 15, 2007 Notice of change of directors or secretaries or in their particulars 5325... Notice of change of directors or secretaries or in their particulars 5325...
Registry Jan 22, 2007 Annual return Annual return
Registry May 11, 2006 Annual return 5325... Annual return 5325...
Registry Feb 13, 2006 Appointment of a director Appointment of a director
Registry Feb 3, 2006 Appointment of a man as Restaurateur and Director Appointment of a man as Restaurateur and Director
Registry Apr 14, 2005 Change of name certificate Change of name certificate
Registry Apr 14, 2005 Company name change Company name change
Registry Apr 9, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 9, 2005 Appointment of a director Appointment of a director
Registry Apr 9, 2005 Resignation of a director Resignation of a director
Registry Apr 9, 2005 Appointment of a director Appointment of a director
Registry Apr 1, 2005 Change of name certificate Change of name certificate
Registry Apr 1, 2005 Company name change Company name change
Registry Mar 22, 2005 Change of accounting reference date Change of accounting reference date
Registry Mar 22, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 2005 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Feb 24, 2005 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jan 6, 2005 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)