- Company Overview for PENELOPE'S DELI LIMITED (10713978)
- Filing history for PENELOPE'S DELI LIMITED (10713978)
- People for PENELOPE'S DELI LIMITED (10713978)
- More for PENELOPE'S DELI LIMITED (10713978)
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) |
---|---|---|---|
11 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2023 | DS01 | Application to strike the company off the register | |
12 Jan 2023 | TM01 | Termination of appointment of Carla Marie Taylor as a director on 1 December 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
18 Feb 2022 | AD01 | Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 18 February 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Jan 2021 | CH01 | Director's details changed for Mrs Carla Marie Taylor on 25 January 2021 | |
25 Jan 2021 | PSC04 | Change of details for Mrs Carla Marie Taylor as a person with significant control on 25 January 2021 | |
21 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
06 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-06
|