PEBBLE BREAD LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/12/246 December 2024 | |
| 06/12/246 December 2024 | |
| 06/12/246 December 2024 | |
| 21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
| 21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/12/2014 December 2020 | Confirmation statement made on 2020-12-14 with updates |
| 11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 11/12/2011 December 2020 | Confirmation statement made on 2020-12-11 with updates |
| 11/12/2011 December 2020 | PSC'S CHANGE OF PARTICULARS / MR HOSEIN ZARE / 01/11/2020 |
| 22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM SUITE S 7 RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP UNITED KINGDOM |
| 22/09/2022 September 2020 | Registered office address changed from , Suite S 7 Rays House North Circular Road, London, NW10 7XP, United Kingdom to 1 - 2 Johnsons Way Park Royal London NW10 7PF on 2020-09-22 |
| 16/09/2016 September 2020 | APPOINTMENT TERMINATED, DIRECTOR NIMA BAYAT |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
| 16/09/2016 September 2020 | Confirmation statement made on 2020-09-16 with updates |
| 16/09/2016 September 2020 | CESSATION OF NIMA BAYAT AS A PSC |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
| 25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSEIN ZARE |
| 25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIMA BAYAT |
| 25/06/2025 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2020 |
| 08/03/208 March 2020 | REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 1 - 2 JOHNSONS WAY PARK ROYAL LONDON NW10 7PF ENGLAND |
| 08/03/208 March 2020 | Registered office address changed from , 1 - 2 Johnsons Way, Park Royal, London, NW10 7PF, England to 1 - 2 Johnsons Way Park Royal London NW10 7PF on 2020-03-08 |
| 28/02/2028 February 2020 | Registered office address changed from , Suite S7, Rays House North Circular Road, London, NW10 7XP, United Kingdom to 1 - 2 Johnsons Way Park Royal London NW10 7PF on 2020-02-28 |
| 28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM SUITE S7, RAYS HOUSE NORTH CIRCULAR ROAD LONDON NW10 7XP UNITED KINGDOM |
| 13/06/1913 June 2019 | 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