SE06 PEP LIMITED: Filings
Overview
| Company Name | SE06 PEP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08580439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SE06 PEP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jolanta Touzard as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frederick Henry Murray as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Jane Williams as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Medium Scale Wind No.1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Veronique Leroy as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederick Henry Murray as a director on Nov 16, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Veronique Leroy as a director on Mar 24, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Termination of appointment of Steve Hack as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth David Tucker as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Vaughan Woodman as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
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