Advanced company searchLink opens in new window

PEBBLEDASH REMOVAL LTD

Company number 09457313

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)
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
12 Dec 2016 CH01 Director's details changed for Ms Jane Teresa Gribble on 7 December 2016
10 Dec 2016 MR04 Satisfaction of charge 094573130001 in full
25 Nov 2016 AA Micro company accounts made up to 31 July 2016
17 Nov 2016 MR01 Registration of charge 094573130003, created on 28 October 2016
24 Oct 2016 RM01 Appointment of receiver or manager
24 Oct 2016 RM01 Appointment of receiver or manager
14 Oct 2016 AD01 Registered office address changed from 7 Meadows House 6 Park Street London SW6 2FQ England to 5 Lovett Road London Colney St. Albans AL2 1UE on 14 October 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
19 Aug 2016 TM01 Termination of appointment of George Edward York as a director on 9 August 2016
17 Aug 2016 AP01 Appointment of Ms Jane Teresa Gribble as a director on 9 August 2016
27 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
27 Apr 2016 TM01 Termination of appointment of Victoria Elizabeth Kim Dorfman as a director on 1 February 2016
27 Apr 2016 AP01 Appointment of Mr George Edward York as a director on 1 February 2016
27 Apr 2016 AA01 Current accounting period extended from 28 February 2016 to 31 July 2016
24 Oct 2015 MR01 Registration of charge 094573130002, created on 13 October 2015
22 Sep 2015 MR01 Registration of charge 094573130001, created on 21 September 2015
08 Sep 2015 CH01 Director's details changed for Mrs Victoria Elizabeth Kim Dorfman on 31 July 2015
03 Sep 2015 AD01 Registered office address changed from Flat 27 Milliner House Hortensia Road London SW10 0QB United Kingdom to 7 Meadows House 6 Park Street London SW6 2FQ on 3 September 2015
02 Apr 2015 TM01 Termination of appointment of George Edward Benjamin York as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Mrs Victoria Elizabeth Kim Dorfman as a director on 2 April 2015
25 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-25
  • GBP 100