PEDAL POWER LONDON LTD

04537187
145-147 (2ND FLOOR) ST. JOHN STREET LONDON EC1V 4PY

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2016 accounts Annual Accounts 5 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 officers Termination of appointment of director (Kulvinder Sangha) 2 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
23 Nov 2013 annual-return Annual Return 4 Buy now
23 Nov 2013 officers Change of particulars for director (Gordon Keenan) 2 Buy now
02 Nov 2012 accounts Annual Accounts 7 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 6 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Termination of appointment of director (Kevin Traynor) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (John Gilbert) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Kenneth Martindale) 1 Buy now
17 Jun 2010 officers Appointment of director (Mr Kulvinder Sangha) 2 Buy now
06 Feb 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 3 Buy now
01 Dec 2008 annual-return Annual return made up to 17/09/08 3 Buy now
28 Nov 2008 officers Appointment terminated director satheesh pillai 1 Buy now
16 Oct 2008 accounts Annual Accounts 7 Buy now
29 Feb 2008 officers Appointment terminated director eveline broadway 1 Buy now
29 Feb 2008 officers Appointment terminated director paul collins 1 Buy now
29 Feb 2008 officers Secretary appointed gordon keenan 2 Buy now
29 Feb 2008 officers Director appointed john gilbert 3 Buy now
14 Jan 2008 accounts Annual Accounts 7 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 annual-return Annual return made up to 17/09/07 2 Buy now
08 Feb 2007 accounts Annual Accounts 8 Buy now
18 Oct 2006 annual-return Annual return made up to 17/09/06 2 Buy now
02 Feb 2006 accounts Annual Accounts 8 Buy now
19 Oct 2005 annual-return Annual return made up to 17/09/05 2 Buy now
30 Aug 2005 officers New secretary appointed 2 Buy now
24 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2005 officers Secretary resigned 1 Buy now
23 Mar 2005 accounts Annual Accounts 7 Buy now
23 Sep 2004 annual-return Annual return made up to 17/09/04 6 Buy now
29 Jan 2004 officers New director appointed 2 Buy now
02 Dec 2003 annual-return Annual return made up to 17/09/03 5 Buy now
12 Nov 2003 accounts Annual Accounts 6 Buy now
05 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2002 officers New director appointed 2 Buy now
09 Oct 2002 officers New director appointed 2 Buy now
09 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 accounts Accounting reference date shortened from 30/09/03 to 31/03/03 1 Buy now
27 Sep 2002 officers Secretary's particulars changed 1 Buy now
17 Sep 2002 incorporation Incorporation Company 20 Buy now