- Company Overview for PEK LONDON LIMITED (01261531)
- Filing history for PEK LONDON LIMITED (01261531)
- People for PEK LONDON LIMITED (01261531)
- Charges for PEK LONDON LIMITED (01261531)
- Registers for PEK LONDON LIMITED (01261531)
- More for PEK LONDON LIMITED (01261531)
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) |
---|---|---|---|
07 Nov 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 3 December 2017 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 1 January 2017 | |
28 Jun 2017 | PSC02 | Notification of Smithfield Foods Limited as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 3 January 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 29 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
15 Apr 2014 | AD01 | Registered office address changed from St James Mill Whitefriars Norwich Norfolk NR3 1TN on 15 April 2014 | |
12 Feb 2014 | AP01 | Appointment of Mr Charles Shane Smith as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Charles Griffith as a director | |
12 Feb 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 28 April 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
19 Feb 2013 | CH04 | Secretary's details changed | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 29 April 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Dariusz Nowakowski as a director | |
11 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
05 Jul 2012 | AP01 | Appointment of Dariusz Nowakowski as a director | |
05 Jul 2012 | AP01 | Appointment of Mr Ian Lindsay as a director | |
05 Jul 2012 | TM01 | Termination of appointment of John Allton-Jones as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Joseph Luter, Iv as a director | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 1 May 2011 |