PEPPER KITCHENS LIMITED

  • Company statusdissolved
  • Company No07390569
  • Age14 years 10 months Incorporated 28 September 2010
  • Officers0

Address

Salisbury House, Station Road, Cambridge, CB1 2LA

PEPPER KITCHENS LIMITED is an dissolved company incorporated on 28 September 2010 and based in Cambridge. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    43320 Joinery installation, 47990 Other retail sale not in stores, stalls or markets, 74100 specialised design activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 22 Nov 2023

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 22 Aug 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 16 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 10 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 10 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 13 Jan 2020

Liquidation Disclaimer Notice

5 Years Ago on 14 Nov 2019

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 21 Oct 2019

Liquidation Voluntary Statement Of Affairs

5 Years Ago on 18 Oct 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 18 Oct 2019

Resolution

5 Years Ago on 18 Oct 2019

Cessation Of A Person With Significant Control

5 Years Ago on 06 Sep 2019

Termination Secretary Company With Name Termination Date

5 Years Ago on 06 Sep 2019

Termination Director Company With Name Termination Date

5 Years Ago on 06 Sep 2019

Accounts With Accounts Type Unaudited Abridged

6 Years Ago on 18 Jun 2019

Capital Allotment Shares

6 Years Ago on 24 Apr 2019

Confirmation Statement With Updates

6 Years Ago on 19 Mar 2019

Accounts With Accounts Type Unaudited Abridged

6 Years Ago on 26 Jan 2019

Notification Of A Person With Significant Control

6 Years Ago on 16 Nov 2018

Capital Allotment Shares

6 Years Ago on 16 Nov 2018

Appoint Person Director Company With Name Date

7 Years Ago on 30 May 2018

Confirmation Statement With Updates

7 Years Ago on 20 Mar 2018

Change Account Reference Date Company Current Extended

7 Years Ago on 29 Nov 2017

Change To A Person With Significant Control

7 Years Ago on 02 Oct 2017

Notification Of A Person With Significant Control

7 Years Ago on 02 Oct 2017

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DAVIES, Andrewdirector Aug 197012 Jan 2011
PAYNE, Peterdirector Jul 196624 May 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Peter Payne Jul 196606 Nov 2018
Mr Dean Harper Oct 201702 Oct 2017
Mr Rex Ockenden Feb 195006 Apr 2016
Mr Anthony Wilson Garside Jun 195106 Apr 2016
Mr Andrew Davies Aug 197006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.