- Company Overview for PEPE (U.K.) LIMITED (01163921)
- Filing history for PEPE (U.K.) LIMITED (01163921)
- People for PEPE (U.K.) LIMITED (01163921)
- Charges for PEPE (U.K.) LIMITED (01163921)
- More for PEPE (U.K.) LIMITED (01163921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
08 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
21 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
21 May 2018 | AD01 | Registered office address changed from 14 Soho Square London W1D 3QG to 4 Maguire Street Butlers Wharf London SE1 2NQ on 21 May 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Mang Yin Ma as a director on 29 March 2018 | |
04 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
02 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
02 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
02 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
21 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
20 Nov 2017 | TM02 | Termination of appointment of Bibi Farzanah Lowtun as a secretary on 9 December 2016 | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
20 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
04 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
04 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
22 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 |