314 Regents Park Road
Finchley
London
N3 2LT
Website | www.peplowdesign.com |
---|---|
Telephone | 07 912494335 |
Telephone region | Mobile |
Registered Address | 1st Floor 314 Regents Park Road London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,258 |
Cash | £6,895 |
Current Liabilities | £46,661 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
31 October 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Withdraw the company strike off application (1 page) |
15 August 2016 | Withdraw the company strike off application (1 page) |
12 August 2016 | Application to strike the company off the register (4 pages) |
12 August 2016 | Application to strike the company off the register (4 pages) |
4 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
28 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
9 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 July 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
3 July 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 31 October 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 31 October 2011 (1 page) |
19 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Director's details changed for Timothy Brereton Peplow on 28 October 2011 (2 pages) |
16 December 2011 | Director's details changed for Timothy Brereton Peplow on 28 October 2011 (2 pages) |
12 December 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
12 December 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
3 March 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|