- Company Overview for PELLUCIDA COMPLIANCE MANAGEMENT LIMITED (06506066)
- Filing history for PELLUCIDA COMPLIANCE MANAGEMENT LIMITED (06506066)
- People for PELLUCIDA COMPLIANCE MANAGEMENT LIMITED (06506066)
- More for PELLUCIDA COMPLIANCE MANAGEMENT LIMITED (06506066)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2011 | DS01 | Application to strike the company off the register | |
23 Aug 2011 | CH01 | Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011 | |
24 May 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
05 May 2011 | TM01 | Termination of appointment of Gregor Davidian as a director | |
16 Mar 2011 | AD01 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 16 March 2011 | |
19 Oct 2010 | AD01 | Registered office address changed from C/O Emw Picton Howell Llp, 2nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 | |
19 Oct 2010 | CH04 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
08 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Teja Owen Picton Howell on 1 October 2009 | |
18 Mar 2009 | AA | Accounts made up to 28 February 2009 | |
16 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
10 Mar 2009 | 288c | Director's Change of Particulars / teja picton howell / 23/02/2009 / HouseName/Number was: 5 ulster court, now: 122; Street was: albany park road, now: ennerdale road; Post Town was: kingston upon thames, now: richmond; Region was: surrey, now: greater london; Post Code was: KT2 5SS, now: TW9 2DH; Country was: , now: united kingdom | |
06 Mar 2009 | 353 | Location of register of members | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG | |
03 Jun 2008 | 88(2) | Ad 23/05/08 gbp si 2398@1=2398 gbp ic 2/2400 | |
03 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2008 | 123 | Gbp nc 1000/2400 23/05/08 | |
30 May 2008 | 288a | Director appointed mr gregor davidian | |
30 May 2008 | 288a | Director appointed mr teja owen picton howell | |
29 May 2008 | 288b | Appointment Terminated Director richmond company nominees LIMITED | |
13 May 2008 | CERTNM | Company name changed richmond company 226 LIMITED\certificate issued on 13/05/08 | |
18 Feb 2008 | NEWINC | Incorporation |