GREEDY PIG BUTCHERS (REPTON) LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | Accounts for a dormant company made up to 2023-10-29 |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 14/12/2214 December 2022 | Change of details for Miss Jane Wilson as a person with significant control on 2022-12-14 |
| 14/12/2214 December 2022 | Director's details changed for Miss Jane Wilson on 2022-12-14 |
| 14/12/2214 December 2022 | Secretary's details changed for Jane Wilson on 2022-12-14 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2021-10-29 |
| 29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
| 29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-29 |
| 30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
| 29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
| 30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
| 30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF UNITED KINGDOM |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
| 30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | CURRSHO FROM 30/11/2017 TO 31/10/2017 |
| 29/11/1629 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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