Advanced company searchLink opens in new window

PELSONJES LTD

Company number 05930262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Dec 2016 AA01 Previous accounting period shortened from 31 December 2016 to 27 December 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
04 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Sep 2011 CERTNM Company name changed aerial holding LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
30 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Bob De Jong on 22 June 2010
28 Oct 2010 CH04 Secretary's details changed for Dj & M Secretarial Services Ltd on 22 June 2010
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009