SAN PEDRO ENTERPRISES LIMITED

14a Creighton Avenue, London, N10 1NU, England
StatusACTIVE
Company No.09580304
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

SAN PEDRO ENTERPRISES LIMITED is an active private limited company with number 09580304. It was incorporated 9 years, 1 month, 9 days ago, on 07 May 2015. The company address is 14a Creighton Avenue, London, N10 1NU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

New address: 14a Creighton Avenue London N10 1NU

Change date: 2023-06-28

Old address: Bramhall House Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Patrick Henebery

Change date: 2021-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: Bramhall House Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY

Old address: Suite 1, Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England

Change date: 2021-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Silvia Armari

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silvia Amari

Cessation date: 2019-10-18

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Charles Keating

Change date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Old address: 14 a Creighton Avenue London N10 1NU England

Change date: 2019-09-24

New address: Suite 1, Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-24

Psc name: Mr Michael Patrick Henebery

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-24

Psc name: Silvia Amari

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2017

Action Date: 11 Jul 2017

Category: Capital

Type: SH01

Capital : 250,110 GBP

Date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Silvia Amari

Notification date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Henebery

Termination date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Miss Silvia Armari

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Stephen Charles Keating

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANTHROP CAPITAL LIMITED

C/O GOSSCHALKS SOLICITORS,HULL,HU1 3DZ

Number:07119372
Status:ACTIVE
Category:Private Limited Company

DIRECT MORTGAGE CONNECTION LTD

6A THE PROFESSIONAL QUARTER,SHREWSBURY,SY2 6LG

Number:07181465
Status:ACTIVE
Category:Private Limited Company

FLYING BUTLER APARTMENTS LIMITED

22 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:03769061
Status:ACTIVE
Category:Private Limited Company

GRAMMAR SCHOOL YARD MANAGEMENT LIMITED

6 WOLFRETON DRIVE,HULL,HU10 7BY

Number:02225349
Status:ACTIVE
Category:Private Limited Company

HIGHLAND FEATHER FRESH LIMITED

SAFFERY CHAMPNESS,INVERNESS,IV2 3BW

Number:SC286347
Status:ACTIVE
Category:Private Limited Company

PETROMARK L.P.

6 ST. COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000164
Status:ACTIVE
Category:Limited Partnership

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