- Company Overview for PELHAM TRADING LTD (07600557)
- Filing history for PELHAM TRADING LTD (07600557)
- People for PELHAM TRADING LTD (07600557)
- Insolvency for PELHAM TRADING LTD (07600557)
- More for PELHAM TRADING LTD (07600557)
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
|
|
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
|
|
06 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
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 |