- Company Overview for PEBBLEDASH REMOVAL LTD (09457313)
- Filing history for PEBBLEDASH REMOVAL LTD (09457313)
- People for PEBBLEDASH REMOVAL LTD (09457313)
- Charges for PEBBLEDASH REMOVAL LTD (09457313)
- Insolvency for PEBBLEDASH REMOVAL LTD (09457313)
- More for PEBBLEDASH REMOVAL LTD (09457313)
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
|
|
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
Statement of capital on 2015-02-25
|