Advanced company searchLink opens in new window

PEPPY PATTERN AND DESIGN LTD

Company number 08336018

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
07 Apr 2017 AA Micro company accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
06 Aug 2015 CERTNM Company name changed stacksville design LTD\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
05 Aug 2015 CH01 Director's details changed for Ms Stacey Canning on 5 August 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
05 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
21 Jan 2013 AD01 Registered office address changed from Ground Floor Flat 43 Lea Bridge Road Clapton London E5 9QB United Kingdom on 21 January 2013
21 Jan 2013 TM01 Termination of appointment of David Liddall as a director
19 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted