- Company Overview for PEPPY PATTERN AND DESIGN LTD (08336018)
- Filing history for PEPPY PATTERN AND DESIGN LTD (08336018)
- People for PEPPY PATTERN AND DESIGN LTD (08336018)
- More for PEPPY PATTERN AND DESIGN LTD (08336018)
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
|
|
06 Aug 2015 | CERTNM |
Company name changed stacksville design LTD\certificate issued on 06/08/15
|
|
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
|
|
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
|
|
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
|