- Company Overview for PEP AND ZEST LTD (11991010)
- Filing history for PEP AND ZEST LTD (11991010)
- People for PEP AND ZEST LTD (11991010)
- More for PEP AND ZEST LTD (11991010)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2021 | DS01 | Application to strike the company off the register | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
28 Sep 2020 | CH01 | Director's details changed for Mr Andrew Llewelyn Reeve on 28 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Miss Annabel Sarah Causer on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Top Flat, 182 New North Road London N1 7BJ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 28 September 2020 | |
02 Aug 2020 | PSC04 | Change of details for Miss Annabel Sarah Causer as a person with significant control on 2 August 2020 | |
02 Aug 2020 | PSC01 | Notification of Andrew Llewelyn Reeve as a person with significant control on 2 August 2020 | |
02 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 2 August 2020
|
|
02 Aug 2020 | AP01 | Appointment of Mr Andrew Llewelyn Reeve as a director on 2 August 2020 | |
24 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
20 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|