PEBECO LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
14/07/2514 July 2025 | Confirmation statement made on 2025-06-06 with no updates |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
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 |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Accounts for a dormant company made up to 2023-12-30 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Micro company accounts made up to 2022-12-30 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
23/06/2323 June 2023 | Change of details for Miss Małgorzata Monika Bielecka as a person with significant control on 2023-06-22 |
23/06/2323 June 2023 | Change of details for Miss Martyna Joanna Bielecka as a person with significant control on 2023-06-22 |
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 |
19/12/2219 December 2022 | Notification of Małgorzata Monika Bielecka as a person with significant control on 2016-04-06 |
19/12/2219 December 2022 | Notification of Martyna Joanna Bielecka as a person with significant control on 2016-04-06 |
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 |
10/05/1610 May 2016 | DISS40 (DISS40(SOAD)) |
10/05/1610 May 2016 | CURREXT FROM 30/06/2016 TO 30/12/2016 |
09/05/169 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
03/05/163 May 2016 | FIRST GAZETTE |
08/07/158 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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