PEBBLE BEACH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
18/01/2318 January 2023 | Application to strike the company off the register |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARC WILSON |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
05/12/175 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 10A WARREN STREET LONDON W1T 5LF |
05/04/135 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR RENE LASCELLES JENNER WILSON / 05/04/2013 |
05/04/135 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENE LASCELLES JENNER WILSON / 05/04/2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
06/02/126 February 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 2 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC JULES JENNER WILSON / 01/04/2010 |
25/05/1025 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENE LASCELLES JENNER WILSON / 01/04/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | 31/05/08 TOTAL EXEMPTION FULL |
12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARC WILSON / 03/05/2008 |
12/05/0812 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RENE WILSON / 10/05/2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RENE WILSON / 02/05/2008 |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 11A WARREN STREET LONDON W1T 5LG |
22/06/0722 June 2007 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: BASEMENT FLAT 32 VEREKER ROAD LONDON W14 9JS |
03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company