PEDRO'S WAFFLE LIMITED

2 Eardley Road, Sevenoaks, TN13 1XT, England
StatusDISSOLVED
Company No.10244216
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age7 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 3 days

SUMMARY

PEDRO'S WAFFLE LIMITED is an dissolved private limited company with number 10244216. It was incorporated 7 years, 11 months, 27 days ago, on 21 June 2016 and it was dissolved 4 years, 8 months, 3 days ago, on 15 October 2019. The company address is 2 Eardley Road, Sevenoaks, TN13 1XT, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mr Pedro Antonio Olivieri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: 2 Eardley Road Sevenoaks TN13 1XT

Old address: Dockside Outlet Centre Waffledelight Kiosk Maritime Way, St Marys Island Chatham Kent ME4 3ED England

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pedro Antonio Olivieri

Change date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-21

Psc name: Mr Pedro Antonio Olivieri

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: Dockside Outlet Centre Waffledelight Kiosk Maritime Way, St Marys Island Chatham Kent ME4 3ED

Change date: 2017-09-07

Old address: Waffledelight Kiosk Maritime Way St. Marys Island Chatham ME4 3ED England

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pedro Antonio Olivieri

Change date: 2017-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pedro Antonio Olivieri

Change date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Waffledelight Kiosk Maritime Way St. Marys Island Chatham ME4 3ED

Change date: 2017-08-30

Old address: Flat 6, Roma Court 49 Bradbourne Vale Road Sevenoaks TN13 3PX England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

New address: Flat 6, Roma Court 49 Bradbourne Vale Road Sevenoaks TN13 3PX

Old address: 22 Kennedy Gardens Sevenoaks TN13 3UG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-25

Officer name: Mr Pedro Antonio Olivieri

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTERBURY PLACE MANAGEMENT COMPANY LIMITED

17 THE COURTYARD GORSEY LANE,BIRMINGHAM,B46 1JA

Number:09060055
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EPM ADMIN LIMITED

BUTTCOURT BUNGALOW 190 HIGH STREET,SWADLINCOTE,DE11 7DT

Number:08163517
Status:ACTIVE
Category:Private Limited Company

GDMD LTD

47 BRIDGEWATER ST,LIVERPOOL,L1 0AR

Number:11210867
Status:ACTIVE
Category:Private Limited Company

RK TAXATION SERVICES LIMITED

890 GARRATT LANE,LONDON,SW17 0NB

Number:08491583
Status:ACTIVE
Category:Private Limited Company

STAG & OWL LIMITED

CORVISEL HOUSE,NEWTON STEWART,DG8 6AS

Number:SC504486
Status:ACTIVE
Category:Private Limited Company

THE CLATTERWAYS LTD

544 BELLHOUSE ROAD,SHEFFIELD,S5 0EQ

Number:11622955
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