- Company Overview for PIP & NUT LTD. (08624397)
- Filing history for PIP & NUT LTD. (08624397)
- People for PIP & NUT LTD. (08624397)
- Charges for PIP & NUT LTD. (08624397)
- More for PIP & NUT LTD. (08624397)
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) |
---|---|---|---|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
05 Jun 2017 | MR01 | Registration of charge 086243970002, created on 5 June 2017 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | MR01 | Registration of charge 086243970001, created on 19 September 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
23 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
12 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from C/O Pippa Murray 45 Gadd Close Wokingham Berkshire RG40 5PQ to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 1 March 2016 | |
01 Mar 2016 | AP04 | Appointment of Afp Services Limited as a secretary on 29 February 2016 | |
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | TM01 | Termination of appointment of Fleur Emery as a director on 1 July 2015 | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
30 Sep 2014 | SH02 | Sub-division of shares on 8 September 2014 | |
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AP01 | Appointment of Fleur Emery as a director on 8 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
10 Jun 2014 | AD01 | Registered office address changed from 140 Stroud Green Road London N4 3RZ United Kingdom on 10 June 2014 |