4-6 Church Street
Epsom
Surrey
KT17 4NR
Director Name | Mr Silvestro Pelle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Capitol Suare 4-6 Church Street Epsom Surrey KT17 4NR |
Website | pellebites.co.uk |
---|
Registered Address | 96 Capitol Suare 4-6 Church Street Epsom Surrey KT17 4NR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
60 at £1 | Carmen Milagros Pelle 60.00% Ordinary |
---|---|
40 at £1 | Silvestro Pelle 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,914 |
Cash | £125 |
Current Liabilities | £29,304 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 29 June 2022 (overdue) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
4 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
18 July 2017 | Notification of Carmen Pelle as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Carmen Pelle as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Director's details changed for Mrs Carmen Milagros Pelle on 29 July 2016 (2 pages) |
29 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Director's details changed for Mrs Carmen Milagros Pelle on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Silvestro Pelle on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Silvestro Pelle on 29 July 2016 (2 pages) |
29 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
13 March 2015 | Registered office address changed from Flat 03 58 St Augustines Avenue South Croydon Surrey CR2 6JJ to 96 Capitol Suare 4-6 Church Street Epsom Surrey KT17 4NR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Flat 03 58 St Augustines Avenue South Croydon Surrey CR2 6JJ to 96 Capitol Suare 4-6 Church Street Epsom Surrey KT17 4NR on 13 March 2015 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 November 2013 | Amended accounts made up to 30 June 2013 (11 pages) |
13 November 2013 | Amended accounts made up to 30 June 2013 (11 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Incorporation (18 pages) |
15 June 2012 | Incorporation (18 pages) |