- Company Overview for PELHAM BLUE PROPERTIES LIMITED (09951997)
- Filing history for PELHAM BLUE PROPERTIES LIMITED (09951997)
- People for PELHAM BLUE PROPERTIES LIMITED (09951997)
- More for PELHAM BLUE PROPERTIES LIMITED (09951997)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
14 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Alexander Friedrich Dietterle on 3 April 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
26 Jan 2018 | AD01 | Registered office address changed from 4 Stanton Gate 73 - 81 Battersea Church Road 4 Stanton Gate London SW11 3LY England to 102 Fulham Palace Road London W6 9PL on 26 January 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|