Advanced company searchLink opens in new window

PEPPERMONGERS LIMITED

Company number 07022253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2015 DS01 Application to strike the company off the register
19 May 2015 AA Micro company accounts made up to 31 March 2015
30 Apr 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 March 2015
27 Apr 2015 AA Micro company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 56
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 56
14 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
06 Aug 2013 SH03 Purchase of own shares.
28 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Jun 2013 TM01 Termination of appointment of Peter Gibbons as a director
19 Jun 2013 AD01 Registered office address changed from 281 Mayall Road London SE24 0PQ on 19 June 2013
06 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
06 Nov 2012 CH03 Secretary's details changed for Thomas Michael Alcott on 17 September 2012
05 Nov 2012 CH01 Director's details changed for Thomas Michael Alcott on 5 November 2012
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Nov 2011 CERTNM Company name changed alcott and gibbons LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
07 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
17 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Thomas Michael Alcott on 17 September 2010
17 Sep 2009 NEWINC Incorporation