PELLO CAPITAL LIMITED

05267797
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
19 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 35 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
20 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Dec 2022 resolution Resolution 1 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 27 Buy now
05 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2021 resolution Resolution 6 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Aug 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
03 Aug 2021 incorporation Memorandum Articles 45 Buy now
24 May 2021 accounts Annual Accounts 28 Buy now
27 Jan 2021 accounts Annual Accounts 27 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement 9 Buy now
26 Oct 2020 officers Change of particulars for director (Daniel George Francis Gee) 2 Buy now
26 Oct 2020 officers Change of particulars for director (Daniel George Francis Gee) 2 Buy now
22 Oct 2020 officers Change of particulars for director (Daniel George Francis Gee) 2 Buy now
22 Oct 2020 officers Change of particulars for director (Nicholas Paul Josh) 2 Buy now
22 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2020 officers Change of particulars for director (Daniel George Francis Gee) 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2019 accounts Annual Accounts 29 Buy now
04 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2019 resolution Resolution 1 Buy now
24 Jul 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
24 Jul 2019 capital Second Filing Capital Allotment Shares 8 Buy now
24 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 22/10/2018 6 Buy now
30 Nov 2018 resolution Resolution 3 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Nov 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
05 Nov 2018 resolution Resolution 1 Buy now
02 Nov 2018 capital Return of Allotment of shares 4 Buy now
04 Sep 2018 officers Termination of appointment of director (Andrew Frangos) 1 Buy now
20 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2018 capital Return of Allotment of shares 6 Buy now
04 Jul 2018 resolution Resolution 1 Buy now
05 Jun 2018 accounts Annual Accounts 27 Buy now
10 May 2018 officers Termination of appointment of director (David George Mason) 1 Buy now
11 Apr 2018 officers Termination of appointment of director (Lewis Daniel Boddy) 1 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Oct 2017 accounts Annual Accounts 24 Buy now
01 Sep 2017 capital Return of Allotment of shares 4 Buy now
29 Aug 2017 resolution Resolution 1 Buy now
16 Aug 2017 officers Appointment of director (Nicholas Paul Josh) 2 Buy now
16 Aug 2017 officers Appointment of director (Daniel George Francis Gee) 2 Buy now
20 Mar 2017 officers Termination of appointment of secretary (Ksi Aquila Llp) 1 Buy now
13 Jan 2017 incorporation Memorandum Articles 56 Buy now
13 Jan 2017 resolution Resolution 5 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Nov 2016 accounts Annual Accounts 27 Buy now
05 May 2016 officers Appointment of director (Mr David George Mason) 2 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
27 Oct 2015 accounts Annual Accounts 19 Buy now
07 Nov 2014 annual-return Annual Return 7 Buy now
07 Nov 2014 officers Change of particulars for director (Mr Lewis Daniel Boddy) 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2014 accounts Annual Accounts 19 Buy now
23 May 2014 capital Return of Allotment of shares 4 Buy now
13 Nov 2013 annual-return Annual Return 7 Buy now
14 Oct 2013 accounts Annual Accounts 19 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
22 Oct 2012 accounts Annual Accounts 19 Buy now
24 May 2012 capital Return of Allotment of shares 4 Buy now
02 Mar 2012 officers Termination of appointment of director (John Rufford) 2 Buy now
28 Dec 2011 officers Termination of appointment of director (James Almond) 2 Buy now
17 Nov 2011 annual-return Annual Return 8 Buy now
14 Sep 2011 capital Return of Allotment of shares 3 Buy now
26 Jul 2011 officers Termination of appointment of director (Nigel Little) 2 Buy now
26 May 2011 accounts Annual Accounts 20 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Dec 2010 officers Change of particulars for director (James William Almond) 3 Buy now
09 Dec 2010 officers Change of particulars for director (Mr Andrew Frangos) 3 Buy now
09 Dec 2010 officers Change of particulars for director (Lewis Daniel Boddy) 3 Buy now
05 Nov 2010 annual-return Annual Return 8 Buy now
05 Nov 2010 officers Termination of appointment of director (Nigel Little) 1 Buy now
05 Nov 2010 officers Change of particulars for corporate secretary (Ksi Aquila Ltd) 2 Buy now
01 Nov 2010 officers Appointment of director (Nigel Stuart Little) 3 Buy now
25 Oct 2010 officers Appointment of director (Nigel Stuart Little) 3 Buy now
01 Oct 2010 resolution Resolution 53 Buy now
23 Jul 2010 officers Appointment of director (John George Rufford) 3 Buy now
22 Jul 2010 officers Termination of appointment of director (Martin Smith) 2 Buy now
20 Jul 2010 capital Return of Allotment of shares 3 Buy now
02 Jun 2010 accounts Annual Accounts 19 Buy now
19 Feb 2010 miscellaneous Miscellaneous 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2009 annual-return Annual Return 9 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Martin Smith) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Andrew Frangos) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Lewis Daniel Boddy) 2 Buy now
14 Dec 2009 officers Change of particulars for director (James William Almond) 2 Buy now
14 Dec 2009 officers Change of particulars for corporate secretary (Ksi Aquila Ltd) 2 Buy now
09 Sep 2009 capital Ad 30/07/09\gbp si 500000@1=500000\gbp ic 1251075/1751075\ 1 Buy now