- Company Overview for PEPPER KITCHENS LIMITED (07390569)
- Filing history for PEPPER KITCHENS LIMITED (07390569)
- People for PEPPER KITCHENS LIMITED (07390569)
- Insolvency for PEPPER KITCHENS LIMITED (07390569)
- More for PEPPER KITCHENS LIMITED (07390569)
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
|
|
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
|
|
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
|
|
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 |