PEEPOT LIMITED

Bailey House Bailey House, Horsham, RH12 1DQ, West Sussex, United Kingdom
StatusDISSOLVED
Company No.10990910
CategoryPrivate Limited Company
Incorporated02 Oct 2017
Age6 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 17 days

SUMMARY

PEEPOT LIMITED is an dissolved private limited company with number 10990910. It was incorporated 6 years, 8 months, 17 days ago, on 02 October 2017 and it was dissolved 2 years, 7 months, 17 days ago, on 02 November 2021. The company address is Bailey House Bailey House, Horsham, RH12 1DQ, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mr Robin Stuart Shepherd

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr Robin Stuart Shepherd

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jackie Fern Vanessa Shepherd

Change date: 2021-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-07

Psc name: Mr Robin Stuart Shepherd

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mrs Jackie Fern Vanessa Shepherd

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mr Robin Stuart Shepherd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Change date: 2020-02-11

Old address: Unit 86.3 Dunsfold Park Stovolds Hill Cranleigh GU6 8TB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A WILSON LTD

5 RIDGE HOUSE,GUILDFORD,GU1 2DR

Number:10602948
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASPIRE HEALTH AND SAFETY LIMITED

ROSE DENE,SAXTON, TADCASTER,LS24 9QA

Number:08144655
Status:ACTIVE
Category:Private Limited Company

DON TRADING UK LTD

17 ELMSWORTH AVENUE,HOUNSLOW,TW3 4DZ

Number:09324362
Status:ACTIVE
Category:Private Limited Company

EXCALIBUR PETROLEUM LIMITED

FIRST FLOOR SUITE,LLANDUDNO,LL30 2RH

Number:08102505
Status:ACTIVE
Category:Private Limited Company

JTMG CONSULTANTS LTD

14 FERRIER GROVE,CHORLEY,PR6 9FJ

Number:11787468
Status:ACTIVE
Category:Private Limited Company

PRESCRIBE HEALTH LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:11549810
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