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

Peckham Pastrami Limited

Documents

Total Documents31
Total Pages69

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off
13 December 2016Final Gazette dissolved via voluntary strike-off
14 October 2016Termination of appointment of Roberto Carlos Reynaga Checa as a director on 1 September 2016
14 October 2016Termination of appointment of Roberto Carlos Reynaga Checa as a director on 1 September 2016
14 October 2016Termination of appointment of Roberto Carlos Reynaga Checa as a director on 1 September 2016
14 October 2016Termination of appointment of Roberto Carlos Reynaga Checa as a director on 1 September 2016
27 September 2016First Gazette notice for voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
15 September 2016Application to strike the company off the register
15 September 2016Application to strike the company off the register
27 August 2016Confirmation statement made on 27 August 2016 with updates
27 August 2016Confirmation statement made on 27 August 2016 with updates
22 May 2016Appointment of Mr Roberto Carlos Reynaga Checa as a director on 10 March 2016
22 May 2016Termination of appointment of Amir Pem as a director on 10 March 2016
22 May 2016Termination of appointment of Oliver Durnall as a director on 10 March 2016
22 May 2016Registered office address changed from The Artworks Unit 10 (Rear) Artworks House Elephant Road London SE17 1AY to Drewstead House Flat 6 49 Drewstead Road London SW16 1LY on 22 May 2016
22 May 2016Termination of appointment of Oliver Durnall as a director on 10 March 2016
22 May 2016Appointment of Mr Roberto Carlos Reynaga Checa as a director on 10 March 2016
22 May 2016Termination of appointment of Amir Pem as a director on 10 March 2016
22 May 2016Registered office address changed from The Artworks Unit 10 (Rear) Artworks House Elephant Road London SE17 1AY to Drewstead House Flat 6 49 Drewstead Road London SW16 1LY on 22 May 2016
12 May 2016Total exemption small company accounts made up to 14 February 2016
12 May 2016Previous accounting period extended from 31 August 2015 to 14 February 2016
12 May 2016Previous accounting period extended from 31 August 2015 to 14 February 2016
12 May 2016Total exemption small company accounts made up to 14 February 2016
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP .01
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP .01
2 March 2015Registered office address changed from 99-103 Lomond Grove London SE5 7HN United Kingdom to The Artworks Unit 10 (Rear) Artworks House Elephant Road London SE17 1AY on 2 March 2015
2 March 2015Registered office address changed from 99-103 Lomond Grove London SE5 7HN United Kingdom to The Artworks Unit 10 (Rear) Artworks House Elephant Road London SE17 1AY on 2 March 2015
2 March 2015Registered office address changed from 99-103 Lomond Grove London SE5 7HN United Kingdom to The Artworks Unit 10 (Rear) Artworks House Elephant Road London SE17 1AY on 2 March 2015
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing