PEPPER KITCHENS LIMITED



Company Documents

DateDescription
22/11/2322 November 2023 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-10-08

View Document

10/12/2110 December 2021 Liquidators' statement of receipts and payments to 2021-10-08

View Document

14/11/1914 November 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 4 BURREL ROAD ST. IVES CAMBRIDGESHIRE PE27 3LE ENGLAND

View Document

18/10/1918 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1918 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/10/1918 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/196 September 2019 CESSATION OF DEAN HARPER AS A PSC

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN HARPER

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY DEAN HARPER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
24/04/1924 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 85100

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PAYNE

View Document

16/11/1816 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 100

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR PETER PAYNE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR DEAN HARPER

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN HARPER

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVIES / 02/10/2017

View Document

02/10/172 October 2017 CESSATION OF REX OCKENDEN AS A PSC

View Document

02/10/172 October 2017 CESSATION OF ANTHONY WILSON GARSIDE AS A PSC

View Document

02/10/172 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 100

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR REX OCKENDEN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARSIDE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts


05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 2 CABOT HOUSE COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST. IVES CAMBRIDGESHIRE PE27 5JL

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 SECRETARY APPOINTED MR DEAN HARPER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY REX OCKENDEN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/12/1518 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MR REX NEIL OCKENDEN

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY WILMA DIGBY

View Document

29/01/1529 January 2015 SECRETARY APPOINTED MRS WILMA DIGBY

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY REX OCKENDEN

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 SECRETARY APPOINTED MR REX OCKENDEN

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWES

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN LAWES

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM BRIDGE HOUSE RAMSEY FORTY FOOT HUNTINGDON CAMBS PE26 2XW UNITED KINGDOM

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MR JOHN PAUL FREDERICK LAWES

View Document

20/03/1420 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 30

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY REX OCKENDEN

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR JOHN PAUL FREDERICK LAWES

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/11/122 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED ANDREW DAVIES

View Document

28/01/1128 January 2011 SECRETARY APPOINTED REX OCKENDEN

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED P3 KITCHENS LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

17/12/1017 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1017 December 2010 CHANGE OF NAME 02/12/2010

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company