Total Documents | 34 |
---|
Total Pages | 142 |
---|
18 February 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off |
14 January 2019 | Confirmation statement made on 13 December 2018 with no updates |
13 June 2018 | Micro company accounts made up to 31 December 2017 |
18 April 2018 | Compulsory strike-off action has been discontinued |
17 April 2018 | Confirmation statement made on 13 December 2017 with no updates |
17 April 2018 | Registered office address changed from 49 Queen Marys Drive New Haw Addlestone Surrey KT15 3TW England to Woodend Anthonys Woking GU21 4YE on 17 April 2018 |
6 March 2018 | First Gazette notice for compulsory strike-off |
23 May 2017 | Micro company accounts made up to 31 December 2016 |
23 May 2017 | Micro company accounts made up to 31 December 2016 |
26 December 2016 | Confirmation statement made on 13 December 2016 with updates |
26 December 2016 | Confirmation statement made on 13 December 2016 with updates |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 February 2016 | Registered office address changed from 4 Kemishford Woking Surrey GU22 0RL to 49 Queen Marys Drive New Haw Addlestone Surrey KT15 3TW on 23 February 2016 |
23 February 2016 | Registered office address changed from 4 Kemishford Woking Surrey GU22 0RL to 49 Queen Marys Drive New Haw Addlestone Surrey KT15 3TW on 23 February 2016 |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 November 2014 | Registered office address changed from 113 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD England to 4 Kemishford Woking Surrey GU22 0RL on 3 November 2014 |
3 November 2014 | Director's details changed for Phillip Lawther on 3 November 2014 |
3 November 2014 | Registered office address changed from 113 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD England to 4 Kemishford Woking Surrey GU22 0RL on 3 November 2014 |
3 November 2014 | Director's details changed for Phillip Lawther on 3 November 2014 |
3 November 2014 | Director's details changed for Phillip Lawther on 3 November 2014 |
3 November 2014 | Registered office address changed from 113 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD England to 4 Kemishford Woking Surrey GU22 0RL on 3 November 2014 |
31 January 2014 | Registered office address changed from 54 Thorneycroft Close Walton-on-Thames KT12 2YD United Kingdom on 31 January 2014 |
31 January 2014 | Registered office address changed from 54 Thorneycroft Close Walton-on-Thames KT12 2YD United Kingdom on 31 January 2014 |
31 December 2013 | Company name changed PELCO1 LIMITED\certificate issued on 31/12/13
|
31 December 2013 | Company name changed PELCO1 LIMITED\certificate issued on 31/12/13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|