PEBECO LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Registered office address changed to PO Box 4385, 09075437 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2023-12-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-12-30

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

23/06/2323 June 2023 Change of details for Miss Małgorzata Monika Bielecka as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Change of details for Miss Martyna Joanna Bielecka as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Registered office address changed from 5 Brayford Square London E1 0SG to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-06-23

View Document

19/12/2219 December 2022 Notification of Małgorzata Monika Bielecka as a person with significant control on 2016-04-06

View Document

19/12/2219 December 2022 Notification of Martyna Joanna Bielecka as a person with significant control on 2016-04-06

View Document

24/08/2224 August 2022 Registered office address changed from , 16a North End Road London, NW11 7PH to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2022-08-24

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 CURREXT FROM 30/06/2016 TO 30/12/2016

View Document

09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

08/07/158 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/06/146 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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