PEEK AND RAPKIN FOOD EVENTS LIMITED
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2022-09-17 with updates |
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 |
07/03/237 March 2023 | Termination of appointment of Wellington Alves-Lucas as a director on 2023-03-01 |
07/03/237 March 2023 | Cessation of Wellington Alves-Lucas as a person with significant control on 2023-03-01 |
05/12/225 December 2022 | Appointment of Mr Jose Fernando Bras Dossantos as a director on 2022-11-20 |
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 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/09/2016 September 2020 | 16/09/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PEEK |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
18/09/1918 September 2019 | DIRECTOR APPOINTED WELLINGTON ALVES-LUCAS |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLINGTON ALVES-LUCAS |
17/09/1917 September 2019 | CESSATION OF SIMON ALEXANDER RAPKIN AS A PSC |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON RAPKIN |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEEK |
17/09/1917 September 2019 | PREVSHO FROM 31/10/2019 TO 16/09/2019 |
17/09/1917 September 2019 | CESSATION OF STEPHEN PEEK AS A PSC |
16/09/1916 September 2019 | Annual accounts for year ending 16 Sep 2019 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/02/186 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER RAPKIN / 22/09/2016 |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEEK / 22/09/2016 |
17/11/1617 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PEEK / 22/09/2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/10/1416 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER RAPKIN / 25/06/2014 |
12/11/1312 November 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/12/1217 December 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER RAPKIN / 16/12/2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/10/0827 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/09/0724 September 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
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 |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/12/051 December 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 13 MEADOW GARDENS EDGWARE MIDDLESEX HA8 9LQ |
01/10/031 October 2003 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
01/10/031 October 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | SECRETARY RESIGNED |
23/09/0323 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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