Advanced company searchLink opens in new window

PEPPERMINT PRODUCTIONS LIMITED

Company number 04381460

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 13 New Street New Street Stony Stratford Milton Keynes MK11 1BW England to 13 New Street Stony Stratford Milton Keynes MK11 1BW on 8 March 2019
29 Nov 2018 AD01 Registered office address changed from 11 Mansion Gardens Potterspury Towcester Northamptonshire NN12 7FD England to 13 New Street New Street Stony Stratford Milton Keynes MK11 1BW on 29 November 2018
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2016 CH01 Director's details changed for Caryl Dexter on 7 April 2014
24 Mar 2016 AD01 Registered office address changed from John Coletta & Co 142 Northampton Road Wellingborough Northamptonshire NN8 3PJ to 11 Mansion Gardens Potterspury Towcester Northamptonshire NN12 7FD on 24 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Nov 2015 AP04 Appointment of Nb Consulting Limited as a secretary on 18 November 2015
24 Nov 2015 TM02 Termination of appointment of John Coletta as a secretary on 2 April 2015
25 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
18 Nov 2013 CH01 Director's details changed for Caryl Dexter on 18 November 2013
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012