Pyes Pa
Tauranga
3112
New Zealand
Director Name | Joanne Leiper |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(same day as company formation) |
Role | Sales Assistant |
Country of Residence | New Zealand |
Correspondence Address | 9 Simms Close Pyes Pa Tauranga 3112 New Zealand |
Registered Address | 63 Bruntland Court Portlethen Aberdeen AB12 4UQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
80 at £1 | David Ramsay Leiper 80.00% Ordinary |
---|---|
20 at £1 | Joanne Paula Leiper 20.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Change of share class name or designation (2 pages) |
2 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 February 2017 | Second filing of the annual return made up to 13 June 2016 (23 pages) |
28 February 2017 | Second filing of the annual return made up to 13 June 2015 (23 pages) |
20 June 2016 | Annual return Statement of capital on 2016-06-20
Statement of capital on 2017-02-28
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 July 2015 | Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
29 July 2015 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
29 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
29 July 2015 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
15 April 2015 | Director's details changed for David Ramsay Leiper on 19 October 2014 (2 pages) |
15 April 2015 | Director's details changed for David Ramsay Leiper on 19 October 2014 (2 pages) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|