PEPE BIANCO LTD
Company Documents
| Date | Description |
|---|---|
| 13/11/2313 November 2023 | Withdrawal of the secretaries register information from the public register |
| 13/11/2313 November 2023 | Registered office address changed from 15 King Street Bristol BS1 4EF England to Ashton Hill House, the Old Dairy, Farm Weston Rd Weston Road Failand Bristol BS8 3US on 2023-11-13 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 06/09/226 September 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | Micro company accounts made up to 2020-12-30 |
| 31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
| 31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | Notification of a person with significant control statement |
| 21/12/2121 December 2021 | Withdrawal of a person with significant control statement on 2021-12-21 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/10/1816 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 24/09/1824 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 12/06/1712 June 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 12/06/1712 June 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 12/06/1712 June 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/11/164 November 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
| 04/11/164 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 29/06/1629 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 11/06/1511 June 2015 | 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