Advanced company searchLink opens in new window

AD06 PEP LIMITED

Company number 08996718

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)
02 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2018 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 24 May 2018
21 May 2018 LIQ01 Declaration of solvency
21 May 2018 600 Appointment of a voluntary liquidator
21 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-01
18 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
13 Apr 2018 AP01 Appointment of Miss Sarah Jane Williams as a director on 13 April 2018
13 Apr 2018 AP01 Appointment of Mr David Rowley Rose as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Jolanta Touzard as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Frederick Henry Murray as a director on 13 April 2018
06 Dec 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
19 Dec 2016 AD01 Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
16 Nov 2016 TM01 Termination of appointment of Veronique Leroy as a director on 16 November 2016
16 Nov 2016 AP01 Appointment of Mr Frederick Henry Murray as a director on 16 November 2016
29 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
25 Apr 2016 AD02 Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ
25 Apr 2016 AP01 Appointment of Ms Veronique Leroy as a director on 23 March 2016
25 Apr 2016 AD01 Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No. 1 Poultry London EC2R 8EJ on 25 April 2016
25 Apr 2016 AP01 Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 23 March 2016
25 Apr 2016 AP01 Appointment of Jolanta Touzard as a director on 23 March 2016
25 Apr 2016 TM01 Termination of appointment of Bruce Vaughan Woodman as a director on 23 March 2016
25 Apr 2016 TM01 Termination of appointment of Ben Morgan Lundie as a director on 23 March 2016