Peakflow Ltd was setup in 1993, it's status is listed as "Active". Fernando, Aying Diloushka, Artigoda, Chanaka, Evans, Idwal Brian, De Silva, Deshan are listed as the directors of Peakflow Ltd. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDO, Aying Diloushka | 20 January 2012 | - | 1 |
DE SILVA, Deshan | 21 January 2009 | 16 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARTIGODA, Chanaka | 02 October 2005 | 31 December 2005 | 1 |
EVANS, Idwal Brian | 31 December 2005 | 05 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
TM02 - Termination of appointment of secretary | 15 September 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 26 January 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 09 March 2011 | |
TM01 - Termination of appointment of director | 22 January 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 February 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
AA - Annual Accounts | 11 October 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 10 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
363s - Annual Return | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
AA - Annual Accounts | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 26 May 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 17 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 20 December 2000 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 17 January 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 06 January 1999 | |
AA - Annual Accounts | 24 November 1998 | |
AA - Annual Accounts | 06 April 1998 | |
363s - Annual Return | 06 March 1998 | |
AA - Annual Accounts | 02 January 1997 | |
363s - Annual Return | 18 December 1996 | |
288 - N/A | 19 May 1996 | |
288 - N/A | 19 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1996 | |
395 - Particulars of a mortgage or charge | 16 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1995 | |
RESOLUTIONS - N/A | 09 January 1995 | |
AA - Annual Accounts | 09 January 1995 | |
363s - Annual Return | 12 December 1994 | |
288 - N/A | 20 September 1994 | |
288 - N/A | 20 September 1994 | |
RESOLUTIONS - N/A | 21 March 1994 | |
287 - Change in situation or address of Registered Office | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
MISC - Miscellaneous document | 24 December 1993 | |
NEWINC - New incorporation documents | 24 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 January 2012 | Outstanding |
N/A |
Legal charge | 20 January 2012 | Outstanding |
N/A |
Legal charge | 20 January 2012 | Outstanding |
N/A |
Debenture | 28 October 2005 | Fully Satisfied |
N/A |
Legal charge | 28 October 2005 | Fully Satisfied |
N/A |
Legal charge | 28 October 2005 | Fully Satisfied |
N/A |
Legal charge | 18 May 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 11 January 1995 | Fully Satisfied |
N/A |