- Company Overview for PEPPERWORK LIMITED (07745742)
- Filing history for PEPPERWORK LIMITED (07745742)
- People for PEPPERWORK LIMITED (07745742)
- More for PEPPERWORK LIMITED (07745742)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2013 | DS01 | Application to strike the company off the register | |
12 Sep 2012 | AR01 |
Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-09-12
|
|
28 Jun 2012 | TM01 | Termination of appointment of Michael James Pay as a director on 29 February 2012 | |
19 Apr 2012 | CERTNM |
Company name changed magic technologies LIMITED\certificate issued on 19/04/12
|
|
19 Apr 2012 | CONNOT | Change of name notice | |
28 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
28 Sep 2011 | CH01 | Director's details changed for Mr Simon James Watkins on 28 September 2011 | |
28 Sep 2011 | AP01 | Appointment of Mr Simon James Watkins as a director on 28 September 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Kim Teresa Cronin as a director on 28 September 2011 | |
28 Sep 2011 | AP01 | Appointment of Mr Simon David Maude as a director on 28 September 2011 | |
28 Sep 2011 | AP01 | Appointment of Mr Michael James Pay as a director on 28 September 2011 | |
18 Aug 2011 | NEWINC |
Incorporation
|