Advanced company searchLink opens in new window

PEPPER KITCHENS LIMITED

Company number 07390569

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 October 2020
13 Jan 2020 AD01 Registered office address changed from Unit 4 Burrel Road St. Ives PE27 3LE to Salisbury House Station Road Cambridge CB1 2LA on 13 January 2020
14 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2019 AD01 Registered office address changed from Unit 4 Burrel Road St. Ives Cambridgeshire PE27 3LE England to Unit 4 Burrel Road St. Ives PE27 3LE on 21 October 2019
18 Oct 2019 LIQ02 Statement of affairs
18 Oct 2019 600 Appointment of a voluntary liquidator
18 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-09
06 Sep 2019 PSC07 Cessation of Dean Harper as a person with significant control on 26 August 2019
06 Sep 2019 TM02 Termination of appointment of Dean Harper as a secretary on 26 August 2019
06 Sep 2019 TM01 Termination of appointment of Dean Harper as a director on 26 August 2019
18 Jun 2019 AA Unaudited abridged accounts made up to 30 April 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 85,100
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
26 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
16 Nov 2018 PSC01 Notification of Peter Payne as a person with significant control on 6 November 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 100
30 May 2018 AP01 Appointment of Mr Peter Payne as a director on 24 May 2018
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
29 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
02 Oct 2017 PSC04 Change of details for Mr Andrew Davies as a person with significant control on 2 October 2017
02 Oct 2017 PSC01 Notification of Dean Harper as a person with significant control on 2 October 2017