PELYDRYN LIMITED

06381841
40 BANK STREET CANARY WHARF LONDON E14 5NR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
08 Oct 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
17 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
25 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
22 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
02 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Sep 2015 resolution Resolution 1 Buy now
02 Sep 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 13 Buy now
14 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Mar 2015 mortgage Registration of a charge 53 Buy now
16 Jan 2015 annual-return Annual Return 17 Buy now
04 Aug 2014 officers Termination of appointment of director (David John George Royds) 1 Buy now
02 Jun 2014 capital Return of Allotment of shares 7 Buy now
02 Jun 2014 capital Return of Allotment of shares 7 Buy now
29 May 2014 accounts Annual Accounts 8 Buy now
11 Mar 2014 capital Return of Allotment of shares 7 Buy now
10 Mar 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
10 Mar 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
10 Mar 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
10 Mar 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
15 Jan 2014 officers Appointment of director (Mr Ian Davies) 2 Buy now
15 Jan 2014 officers Termination of appointment of director (David Williams) 1 Buy now
14 Jan 2014 capital Return of Allotment of shares 7 Buy now
07 Jan 2014 annual-return Annual Return 10 Buy now
07 Jan 2014 officers Change of particulars for director (Mr David John George Royds) 2 Buy now
31 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 officers Termination of appointment of secretary (Aled Williams) 2 Buy now
16 Dec 2013 capital Return of Allotment of shares 7 Buy now
16 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
16 Dec 2013 capital Return of Allotment of shares 7 Buy now
16 Dec 2013 resolution Resolution 27 Buy now
16 Dec 2013 officers Appointment of director (Ian Roberts) 3 Buy now
05 Dec 2013 capital Return of Allotment of shares 7 Buy now
30 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2013 resolution Resolution 2 Buy now
16 Sep 2013 capital Return of Allotment of shares 6 Buy now
12 Sep 2013 officers Appointment of corporate secretary (Rw Blears Llp) 3 Buy now
09 Jul 2013 accounts Annual Accounts 7 Buy now
25 Apr 2013 mortgage Registration of a charge 32 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Oct 2012 capital Return of Allotment of shares 4 Buy now
30 Oct 2012 annual-return Annual Return 9 Buy now
29 Aug 2012 officers Termination of appointment of director (David Lye) 1 Buy now
29 Aug 2012 officers Termination of appointment of director (Peter Hobson) 1 Buy now
07 Jun 2012 accounts Annual Accounts 8 Buy now
22 Feb 2012 resolution Resolution 59 Buy now
22 Nov 2011 officers Appointment of director (Mr David James Lye) 2 Buy now
21 Nov 2011 annual-return Annual Return 8 Buy now
21 Nov 2011 officers Change of particulars for director (Peter Hobson) 2 Buy now
21 Nov 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Nov 2011 officers Appointment of director (Mr Roger Downing) 2 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
10 Feb 2011 annual-return Annual Return 16 Buy now
25 Jan 2011 incorporation Memorandum Articles 27 Buy now
19 Jan 2011 accounts Annual Accounts 7 Buy now
21 Jan 2010 annual-return Annual Return 8 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
19 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
19 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
15 Dec 2009 accounts Annual Accounts 9 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from rhos colwyn welsh st. Donats vale of glamorgan CF71 7SS 1 Buy now
22 Jul 2009 accounts Annual Accounts 4 Buy now
13 Jul 2009 officers Director appointed david mark john george royds 1 Buy now
08 Jul 2009 accounts Accounting reference date shortened from 30/09/2009 to 31/03/2009 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 5 the courtyard stoke road guildford GU1 4HP 1 Buy now
30 Mar 2009 capital Ad 15/12/08\gbp si 499800@0.01=4998\gbp ic 2/5000\ 2 Buy now
30 Mar 2009 annual-return Return made up to 26/09/08; full list of members 8 Buy now
20 Mar 2009 resolution Resolution 1 Buy now
20 Mar 2009 resolution Resolution 2 Buy now
20 Mar 2009 capital Gbp nc 1000/1000000\15/12/08 1 Buy now
20 Mar 2009 capital S-div 2 Buy now
20 Mar 2009 officers Director appointed peter hobson 2 Buy now
03 Mar 2008 incorporation Memorandum Articles 11 Buy now
28 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2007 incorporation Incorporation Company 17 Buy now