- Company Overview for PEPPERTREE PROJECTS LIMITED (07074548)
- Filing history for PEPPERTREE PROJECTS LIMITED (07074548)
- People for PEPPERTREE PROJECTS LIMITED (07074548)
- More for PEPPERTREE PROJECTS LIMITED (07074548)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | DS01 | Application to strike the company off the register | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Oct 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Mrs Barbara Howstan on 22 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Philip Howstan on 22 February 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders |