Advanced company searchLink opens in new window

PEDALITE INTERNATIONAL LIMITED

Company number 06298713

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2017 DS01 Application to strike the company off the register
06 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
06 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
24 Apr 2017 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
04 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2015 SH08 Change of share class name or designation
27 Jul 2015 TM01 Termination of appointment of Peter Melvyn Loveless as a director on 13 July 2015
27 Jul 2015 TM01 Termination of appointment of Simon John Theobald as a director on 13 July 2015
27 Jul 2015 TM01 Termination of appointment of Ian Kenneth Leeper as a director on 13 July 2015
27 Jul 2015 TM01 Termination of appointment of Malcolm Eric Carroll as a director on 13 July 2015
27 Jul 2015 AP01 Appointment of Mr Michael William Gahan as a director on 13 July 2015
27 Jul 2015 AP01 Appointment of Mr Joseph Caddell as a director on 13 July 2015
16 Jul 2015 AD01 Registered office address changed from C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF to The Orchard Vinegar Hill Undy Caldicot NP26 3EJ on 16 July 2015
08 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jun 2015 MR04 Satisfaction of charge 1 in full
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
13 Nov 2013 TM01 Termination of appointment of Richard Hicks as a director
13 Nov 2013 TM01 Termination of appointment of Christopher Stimpson as a director
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012