- Company Overview for SE11 PEP LIMITED (08580605)
- Filing history for SE11 PEP LIMITED (08580605)
- People for SE11 PEP LIMITED (08580605)
- Insolvency for SE11 PEP LIMITED (08580605)
- More for SE11 PEP LIMITED (08580605)
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) |
---|---|---|---|
08 Sep 2015 | TM01 | Termination of appointment of Gareth David Tucker as a director on 25 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Steve Hack as a director on 25 August 2015 | |
08 Sep 2015 | AP04 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 25 August 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No.1 Poultry London EC2R 8EJ on 8 September 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
03 Oct 2013 | AP01 | Appointment of Mr Gareth David Tucker as a director | |
03 Oct 2013 | AP01 | Appointment of Mr Steve Hack as a director | |
12 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
24 Jun 2013 | NEWINC |
Incorporation
|