Download leads from Nexok and grow your business. Find out more

CE07 Pep Limited

Documents

Total Documents55
Total Pages194

Filing History

2 January 2019Final Gazette dissolved following liquidation
2 October 2018Return of final meeting in a members' voluntary winding up
23 May 2018Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 23 May 2018
21 May 2018Appointment of a voluntary liquidator
21 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-01
21 May 2018Declaration of solvency
13 April 2018Termination of appointment of Frederick Henry Murray as a director on 13 April 2018
13 April 2018Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 13 April 2018
13 April 2018Appointment of Miss Sarah Jane Williams as a director on 13 April 2018
13 April 2018Termination of appointment of Jolanta Touzard as a director on 13 April 2018
13 April 2018Appointment of Mr David Rowley Rose as a director on 13 April 2018
11 December 2017Full accounts made up to 31 December 2016
24 November 2017Confirmation statement made on 15 November 2017 with updates
24 November 2017Confirmation statement made on 15 November 2017 with updates
19 December 2016Registered 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
19 December 2016Registered 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
29 November 2016Confirmation statement made on 15 November 2016 with updates
29 November 2016Confirmation statement made on 15 November 2016 with updates
16 November 2016Termination of appointment of Veronique Leroy as a director on 16 November 2016
16 November 2016Termination of appointment of Veronique Leroy as a director on 16 November 2016
16 November 2016Appointment of Mr Frederick Henry Murray as a director on 16 November 2016
16 November 2016Appointment of Mr Frederick Henry Murray as a director on 16 November 2016
31 March 2016Termination of appointment of Bruce Vaughan Woodman as a director on 2 March 2016
31 March 2016Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 29/03/2016 for Isaac Fidalgo Da Costa Vaz Rahimo.
31 March 2016Termination of appointment of Bruce Vaughan Woodman as a director on 2 March 2016
31 March 2016Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 29/03/2016 for Isaac Fidalgo Da Costa Vaz Rahimo.
31 March 2016Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016
29 March 2016Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No. 1 Poultry London EC2R 8EJ on 29 March 2016
29 March 2016Termination of appointment of Nathan Mark Billings as a director on 2 March 2016
29 March 2016Appointment of Ms Veronique Leroy as a director on 2 March 2016
29 March 2016Termination of appointment of Ben Morgan Lundie as a director on 2 March 2016
29 March 2016Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016
29 March 2016Appointment of Jolanta Touzard as a director on 2 March 2016
29 March 2016Termination of appointment of Ben Morgan Lundie as a director on 2 March 2016
29 March 2016Appointment of Ms Veronique Leroy as a director on 2 March 2016
29 March 2016Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No. 1 Poultry London EC2R 8EJ on 29 March 2016
29 March 2016Appointment of Jolanta Touzard as a director on 2 March 2016
29 March 2016Termination of appointment of Nathan Mark Billings as a director on 2 March 2016
29 March 2016Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016
23 March 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 March 2016
23 March 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 March 2016
29 January 2016Accounts for a dormant company made up to 31 December 2015
29 January 2016Accounts for a dormant company made up to 31 December 2015
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
29 May 2015Accounts for a dormant company made up to 31 December 2014
29 May 2015Accounts for a dormant company made up to 31 December 2014
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
15 September 2014Accounts for a dormant company made up to 31 December 2013
15 September 2014Accounts for a dormant company made up to 31 December 2013
21 November 2013Current accounting period shortened from 30 November 2014 to 31 December 2013
21 November 2013Current accounting period shortened from 30 November 2014 to 31 December 2013
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing