- Company Overview for PELSIS EBT LIMITED (11702103)
- Filing history for PELSIS EBT LIMITED (11702103)
- People for PELSIS EBT LIMITED (11702103)
- Registers for PELSIS EBT LIMITED (11702103)
- More for PELSIS EBT LIMITED (11702103)
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) |
---|---|---|---|
09 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2024 | DS01 | Application to strike the company off the register | |
28 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
25 Oct 2022 | AP01 | Appointment of Anton James Duvall as a director on 30 September 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Derek Charles Whitworth as a director on 30 September 2022 | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
24 Feb 2022 | TM01 | Termination of appointment of Andrew Rex Milner as a director on 15 February 2022 | |
21 Feb 2022 | AP01 | Appointment of Mr Derek Charles Whitworth as a director on 15 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
03 Oct 2019 | TM01 | Termination of appointment of Paul John Devlin as a director on 21 September 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr Andrew Rex Milner as a director on 3 September 2019 | |
17 Sep 2019 | AP01 | Appointment of Claire Elizabeth Larcombe as a director on 3 September 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Peter Anthony Mangion as a director on 30 July 2019 | |
29 Jul 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
25 Jul 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|