OLDCO (PE) LIMITED

Company Documents

DateDescription
11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 COMPANY NAME CHANGED PEPPERMINT BARS LIMITED
CERTIFICATE ISSUED ON 22/12/15

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. JARED DALGAMOUNI / 21/01/2015

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/02/1415 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/04/139 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 19 PENSBURY STREET LONDON SW8 4TL

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JARED DALGAMOUNI / 16/01/2009

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROOKE / 16/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROOKE / 12/03/2008

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: MINT HOUSE, UNIT ONE, 7 OLD TOWN CLAPHAM LONDON SW4 0JT

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06

View Document

16/01/0616 January 2006 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