PELLO HOLDINGS LIMITED: Filings - Page 3
Overview
Company Name | PELLO HOLDINGS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05860010 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PELLO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Jun 23, 2014
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 09, 2014
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * 7Thfloor 1 Angel Court Copthall Avenue London EC2R 7HJ England* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registration of charge 058600100001 | 42 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of James Almond as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 12, 2011
| 3 pages | SH01 | ||||||||||
Termination of appointment of Nigel Little as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 52 Lime Street London EC3M 7AF England* on Mar 22, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nigel Stuart Little as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Frangos on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lewis Daniel Boddy on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Almond on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0