PEPE AND PAUL LTD

- 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England
StatusDISSOLVED
Company No.08210045
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 9 days

SUMMARY

PEPE AND PAUL LTD is an dissolved private limited company with number 08210045. It was incorporated 11 years, 9 months, 5 days ago, on 11 September 2012 and it was dissolved 2 years, 9 months, 9 days ago, on 07 September 2021. The company address is - 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Solifer Energy Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

Old address: Wisteria House Clarendon Road South Woodford London E18 2AW England

New address: - 61 Bridge Street Kington, Herefordshire HR5 3DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Juergen Andreas Faff

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Fricker

Termination date: 2014-12-31

Documents

View document PDF

Termination director company

Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-08

New address: Wisteria House Clarendon Road South Woodford London E18 2AW

Old address: Unit 1 - 26 Cleveland Road South Woodford London E18 2AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Fricker

Change date: 2015-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Fricker

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ute Klischat

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL MIGRATION LIMITED

PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:06733587
Status:ACTIVE
Category:Private Limited Company

HEIDELBERG CONTRACTING LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10460829
Status:ACTIVE
Category:Private Limited Company

PJL SCAFFOLDING LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:09145027
Status:ACTIVE
Category:Private Limited Company

R2GHERA LTD.

9, COTTAGE COMMON,MILTON KEYNES,MK5 8AE

Number:09900812
Status:ACTIVE
Category:Private Limited Company

RGM SERVICES LIMITED

12 LOUGHRIES ROAD,NEWTOWNARDS,BT23 8RN

Number:NI041960
Status:ACTIVE
Category:Private Limited Company

THE WATERFALL TRUST

THE POPLARS 12 MIDANBURY LANE,SOUTHAMPTON,SO18 4HP

Number:07905565
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source