PEPONITA LIMITED

5 Spring Villa Road, Edgware, HA8 7EB, Middlesex
StatusDISSOLVED
Company No.08378473
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 16 days

SUMMARY

PEPONITA LIMITED is an dissolved private limited company with number 08378473. It was incorporated 11 years, 4 months, 18 days ago, on 28 January 2013 and it was dissolved 1 year, 9 months, 16 days ago, on 30 August 2022. The company address is 5 Spring Villa Road, Edgware, HA8 7EB, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2022

Action Date: 28 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-29

New date: 2021-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-30

New date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Sigrid Gelati-Meinert

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-07

Psc name: Singrid Gelati-Meinert

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Miss Sigrid Gelati-Meinert

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-30

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-02

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Myrto Gelati-Meinert

Change date: 2013-05-29

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sigrid Gelati-Meinert

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Myrto Gelati-Meinert

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS PRETTY LIMITED

THE BUSINESS STORE, 98-100,RAYLEIGH,SS6 7AE

Number:11436155
Status:ACTIVE
Category:Private Limited Company

CJ ACCESS SERVICES LIMITED

2 SCOTTS TERRACE, DORSET ROAD,LONDON,SE9 4QT

Number:05838351
Status:ACTIVE
Category:Private Limited Company

FISKEBAS FISHING COMPANY LIMITED

C/O LHD LTD,LERWICK,ZE1 0LL

Number:SC165450
Status:ACTIVE
Category:Private Limited Company

GORE PROPERTY MANAGEMENT LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:11878645
Status:ACTIVE
Category:Private Limited Company

LIMPIDA UK LIMITED

SUITE 8BV BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:09122483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONROE RESOURCES LIMITED

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:05883157
Status:ACTIVE
Category:Private Limited Company

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