PEP PROJECTS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Statement of affairs

View Document

10/10/2310 October 2023 Registered office address changed from Medway 11 Fullers Road Rowledge GU10 4BP to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-10-10

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

02/06/212 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/07/1816 July 2018 PREVSHO FROM 31/07/2018 TO 28/02/2018

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/04/1828 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/10/143 October 2014 COMPANY NAME CHANGED SUNFIRE RENEWABLES LIMITED CERTIFICATE ISSUED ON 03/10/14

View Document

01/09/141 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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