Advanced company searchLink opens in new window

PELHAM TRADING LTD

Company number 07600557

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)
03 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2020 WU15 Notice of final account prior to dissolution
22 Jul 2020 WU07 Progress report in a winding up by the court
24 Jul 2019 WU07 Progress report in a winding up by the court
24 Jul 2018 WU07 Progress report in a winding up by the court
05 Jul 2017 WU04 Appointment of a liquidator
15 Jun 2017 AD01 Registered office address changed from 57C 54-76 Bissell Street Birmingham B5 7HP to 25 Moorgate London EC2R 6AY on 15 June 2017
21 Dec 2015 L64.04 Dissolution deferment
21 Dec 2015 L64.07 Completion of winding up
07 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
06 Jul 2015 AP01 Appointment of Mr Qumar Hussain as a director on 24 June 2015
06 Jul 2015 TM01 Termination of appointment of Thomas Lee Haskins as a director on 24 June 2015
13 May 2015 COCOMP Order of court to wind up
16 Apr 2015 TM01 Termination of appointment of Matthew Terence Hall as a director on 14 April 2015
16 Apr 2015 AP01 Appointment of Mr Thomas Lee Haskins as a director on 14 April 2015
16 Apr 2015 AD01 Registered office address changed from 57C Saturn Business Centre 54 - 76 Bissell Street Birmingham B5 7HP England to 57C 54-76 Bissell Street Birmingham B5 7HP on 16 April 2015
16 Apr 2015 AD01 Registered office address changed from 604 Bromford Lane Ward End Birmingham B8 2NP England to 57C 54-76 Bissell Street Birmingham B5 7HP on 16 April 2015
17 Mar 2015 TM01 Termination of appointment of Usman Meer as a director on 2 February 2015
17 Mar 2015 AD01 Registered office address changed from 666 Alum Rock Road Birmingham B8 3NU to 604 Bromford Lane Ward End Birmingham B8 2NP on 17 March 2015
17 Mar 2015 AP01 Appointment of Mr Matthew Terence Hall as a director on 2 February 2015
06 Nov 2014 CERTNM Company name changed pelham curries LTD\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
06 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
20 Oct 2014 AP01 Appointment of Mr Usman Meer as a director on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Paul Cleveland Collins as a director on 20 October 2014
23 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders