Advanced company searchLink opens in new window

PEPPER MILLS LIMITED

Company number 06076381

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
25 Jan 2019 AA01 Current accounting period shortened from 25 January 2018 to 24 January 2018
26 Oct 2018 AA01 Previous accounting period shortened from 26 January 2018 to 25 January 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 January 2017
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
24 Jan 2018 AA01 Previous accounting period shortened from 27 January 2017 to 26 January 2017
23 Jan 2018 PSC05 Change of details for Kaycraft Limited as a person with significant control on 8 May 2017
25 Oct 2017 AA01 Previous accounting period shortened from 28 January 2017 to 27 January 2017
10 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
20 Oct 2016 AA01 Previous accounting period shortened from 29 January 2016 to 28 January 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 January 2015
08 Apr 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
29 Jan 2016 AA01 Current accounting period shortened from 30 January 2015 to 29 January 2015
30 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
23 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Oct 2014 AD01 Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to 8 Grosvenor Gardens London Nw11 Ohg on 27 October 2014
27 Oct 2014 TM01 Termination of appointment of Roger Butler as a director on 28 March 2014
27 Oct 2014 TM01 Termination of appointment of John Charles Pepper as a director on 28 March 2014
27 Oct 2014 AP01 Appointment of Mrs Berta Gross as a director on 28 March 2014
01 Apr 2014 MR01 Registration of charge 060763810003
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100