- Company Overview for PEPE NERO LTD (07777699)
- Filing history for PEPE NERO LTD (07777699)
- People for PEPE NERO LTD (07777699)
- Insolvency for PEPE NERO LTD (07777699)
- More for PEPE NERO LTD (07777699)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2015 | |
03 Oct 2014 | AD01 | Registered office address changed from 75a Jacobs Wells Road Clifton Bristol BS8 1DJ to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 3 October 2014 | |
02 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
25 Jan 2012 | TM02 | Termination of appointment of Patricia Wilkinson as a secretary | |
14 Oct 2011 | TM01 | Termination of appointment of Michele Botta as a director | |
14 Oct 2011 | AP01 | Appointment of Mr Salvatore Persano as a director | |
19 Sep 2011 | NEWINC | Incorporation |