- Company Overview for 5 PEBBLES LTD (11480978)
- Filing history for 5 PEBBLES LTD (11480978)
- People for 5 PEBBLES LTD (11480978)
- More for 5 PEBBLES LTD (11480978)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
15 Sep 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
24 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from Beechfell Leckhampton Hill Cheltenham GL53 9QW England to Quantum Office 6 Peacock Road Thornbury Gloucestershire BS35 1FF on 11 October 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Adrian Paul Hinchcliffe on 29 November 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
27 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Beechfell Leckhampton Hill Cheltenham GL53 9QW England to Beechfell Leckhampton Hill Cheltenham GL53 9QW on 27 October 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 81 Shurdington Road Cheltenham GL53 0JQ England to Beechfell Leckhampton Hill Cheltenham GL53 9QW on 27 October 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
08 Mar 2020 | TM01 | Termination of appointment of Arijit Mitra as a director on 7 March 2020 | |
08 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
23 Nov 2018 | AD01 | Registered office address changed from 8 Gambet Road Brockworth GL3 4SF England to 81 Shurdington Road Cheltenham GL53 0JQ on 23 November 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | AP01 | Appointment of Mr Arijit Mitra as a director on 2 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Mark Jonathan Jeffery as a director on 2 August 2018 | |
02 Aug 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 December 2018 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|