- Company Overview for 54 - PELHAM BLUE PROPERTIES LIMITED (09279718)
- Filing history for 54 - PELHAM BLUE PROPERTIES LIMITED (09279718)
- People for 54 - PELHAM BLUE PROPERTIES LIMITED (09279718)
- More for 54 - PELHAM BLUE PROPERTIES LIMITED (09279718)
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 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Alexander Friedrich Dietterle on 3 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
26 Jan 2018 | AD01 | Registered office address changed from 4 Stanton Gate 73 - 81 Battersea Church Road London SW11 3LY to 102 Fulham Palace Road London W6 9PL on 26 January 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
19 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
08 Jul 2015 | AD01 | Registered office address changed from 4 Stanton Gate 73 - 81 Battersea Bridge Road London London SW11 3LY England to 4 Stanton Gate 73 - 81 Battersea Church Road London SW11 3LY on 8 July 2015 | |
24 Mar 2015 | CERTNM |
Company name changed jcplxd properties LIMITED\certificate issued on 24/03/15
|
|
14 Mar 2015 | CONNOT | Change of name notice | |
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|