Pip & Nut Ltd was registered on 25 July 2013 and has its registered office in London, it has a status of "Active". There are 6 directors listed as Mckinley, John, Brook, Giles, Mckinley, John, Murray, Philippa Rachel, Shahdadpuri, Deepak Ishwardas, Emery, Fleur for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Giles | 24 January 2019 | - | 1 |
MCKINLEY, John | 08 August 2019 | - | 1 |
MURRAY, Philippa Rachel | 25 July 2013 | - | 1 |
SHAHDADPURI, Deepak Ishwardas | 09 August 2019 | - | 1 |
EMERY, Fleur | 08 September 2014 | 01 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKINLEY, John | 30 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 01 September 2020 | |
TM02 - Termination of appointment of secretary | 17 February 2020 | |
AD01 - Change of registered office address | 30 January 2020 | |
AP03 - Appointment of secretary | 30 January 2020 | |
SH01 - Return of Allotment of shares | 03 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
AP01 - Appointment of director | 25 September 2019 | |
RESOLUTIONS - N/A | 10 September 2019 | |
SH01 - Return of Allotment of shares | 05 September 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
MR04 - N/A | 29 August 2019 | |
CS01 - N/A | 26 July 2019 | |
MR01 - N/A | 21 May 2019 | |
MR01 - N/A | 08 May 2019 | |
MR01 - N/A | 15 April 2019 | |
MR01 - N/A | 12 April 2019 | |
AP01 - Appointment of director | 21 March 2019 | |
RESOLUTIONS - N/A | 12 March 2019 | |
SH01 - Return of Allotment of shares | 12 March 2019 | |
RESOLUTIONS - N/A | 19 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 31 July 2018 | |
SH01 - Return of Allotment of shares | 08 May 2018 | |
SH01 - Return of Allotment of shares | 08 May 2018 | |
SH01 - Return of Allotment of shares | 08 May 2018 | |
SH01 - Return of Allotment of shares | 04 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 30 August 2017 | |
MR01 - N/A | 05 June 2017 | |
RESOLUTIONS - N/A | 02 December 2016 | |
MR01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
CS01 - N/A | 04 August 2016 | |
RP04 - N/A | 23 May 2016 | |
AA01 - Change of accounting reference date | 12 April 2016 | |
AD01 - Change of registered office address | 01 March 2016 | |
AP04 - Appointment of corporate secretary | 01 March 2016 | |
SH01 - Return of Allotment of shares | 16 February 2016 | |
AA - Annual Accounts | 27 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 25 August 2015 | |
AR01 - Annual Return | 24 August 2015 | |
TM01 - Termination of appointment of director | 24 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 August 2015 | |
SH01 - Return of Allotment of shares | 16 April 2015 | |
SH01 - Return of Allotment of shares | 02 January 2015 | |
RESOLUTIONS - N/A | 30 September 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 September 2014 | |
SH01 - Return of Allotment of shares | 30 September 2014 | |
AP01 - Appointment of director | 30 September 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AD01 - Change of registered office address | 10 June 2014 | |
CH01 - Change of particulars for director | 08 October 2013 | |
NEWINC - New incorporation documents | 25 July 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2019 | Outstanding |
N/A |
A registered charge | 08 May 2019 | Outstanding |
N/A |
A registered charge | 11 April 2019 | Outstanding |
N/A |
A registered charge | 11 April 2019 | Outstanding |
N/A |
A registered charge | 05 June 2017 | Fully Satisfied |
N/A |
A registered charge | 19 September 2016 | Outstanding |
N/A |