PEEK AND RAPKIN FOOD EVENTS LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Confirmation statement made on 2022-09-17 with updates

View Document

09/10/239 October 2023 Registered office address changed from 14 Kent Way Surbiton KT6 7SU England to 203 - 205 203 - 205 the Vale Business Centre Office 16 London London W3 7QS on 2023-10-09

View Document

07/03/237 March 2023 Termination of appointment of Wellington Alves-Lucas as a director on 2023-03-01

View Document

07/03/237 March 2023 Cessation of Wellington Alves-Lucas as a person with significant control on 2023-03-01

View Document

05/12/225 December 2022 Appointment of Mr Jose Fernando Bras Dossantos as a director on 2022-11-20

View Document

05/12/225 December 2022 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 14 Kent Way Surbiton KT6 7SU on 2022-12-05

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 16/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEEK

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED WELLINGTON ALVES-LUCAS

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLINGTON ALVES-LUCAS

View Document

17/09/1917 September 2019 CESSATION OF SIMON ALEXANDER RAPKIN AS A PSC

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RAPKIN

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEEK

View Document

17/09/1917 September 2019 PREVSHO FROM 31/10/2019 TO 16/09/2019

View Document

17/09/1917 September 2019 CESSATION OF STEPHEN PEEK AS A PSC

View Document

16/09/1916 September 2019 Annual accounts for year ending 16 Sep 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/02/186 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER RAPKIN / 22/09/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEEK / 22/09/2016

View Document

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PEEK / 22/09/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER RAPKIN / 25/06/2014

View Document

12/11/1312 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER RAPKIN / 16/12/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: C/O SCODIE DE YONG UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 13 MEADOW GARDENS EDGWARE MIDDLESEX HA8 9LQ

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company