SE06 PEP LIMITED: Filings

  • Overview

    Company NameSE06 PEP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08580439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SE06 PEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on May 24, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2018

    LRESSP

    Termination of appointment of Jolanta Touzard as a director on Apr 13, 2018

    1 pagesTM01

    Termination of appointment of Frederick Henry Murray as a director on Apr 13, 2018

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Apr 13, 2018

    2 pagesAP01

    Appointment of Miss Sarah Jane Williams as a director on Apr 13, 2018

    2 pagesAP01

    Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Apr 13, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Notification of Medium Scale Wind No.1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016

    1 pagesAD01

    Termination of appointment of Veronique Leroy as a director on Nov 16, 2016

    1 pagesTM01

    Appointment of Mr Frederick Henry Murray as a director on Nov 16, 2016

    2 pagesAP01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2016

    Statement of capital on Jul 20, 2016

    • Capital: GBP 100
    SH01

    Appointment of Ms Veronique Leroy as a director on Mar 24, 2016

    2 pagesAP01

    Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No. 1 Poultry London EC2R 8EJ on Apr 26, 2016

    1 pagesAD01

    Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ

    1 pagesAD02

    Termination of appointment of Steve Hack as a director on Mar 24, 2016

    1 pagesTM01

    Termination of appointment of Gareth David Tucker as a director on Mar 24, 2016

    1 pagesTM01

    Termination of appointment of Bruce Vaughan Woodman as a director on Mar 24, 2016

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0