PELLITIER & PERKINS LIMITED

06859716
CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Termination of appointment of director (Laura Maria Stan) 1 Buy now
15 Jul 2019 officers Appointment of director (Michael Frenzel) 2 Buy now
02 Jul 2019 officers Termination of appointment of director (Michelle Paradisgarten) 1 Buy now
05 Oct 2018 accounts Annual Accounts 7 Buy now
18 Sep 2018 officers Change of particulars for director (Ms. Michelle Paradisgarten) 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
18 Aug 2017 officers Appointment of director (Laura Maria Stan) 2 Buy now
18 Aug 2017 officers Termination of appointment of director (Neil Alan Lewis) 1 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 accounts Annual Accounts 11 Buy now
02 Nov 2016 officers Change of particulars for director (Ms. Michelle Paradisgarten) 2 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
12 Feb 2016 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 7 Buy now
01 Oct 2015 officers Change of particulars for director (Ms. Michelle Paradisgarten) 2 Buy now
01 Oct 2015 officers Change of particulars for director (Ms. Michelle Paradisgarten) 2 Buy now
30 Sep 2015 officers Change of particulars for corporate secretary (L.G. Secretaries Limited) 1 Buy now
16 Mar 2015 resolution Resolution 1 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 officers Change of particulars for director (Neil Alan Lewis) 2 Buy now
29 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2014 officers Change of particulars for director (Neil Alan Lewis) 2 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 7 Buy now
29 May 2013 officers Change of particulars for director (Ms. Michelle Paradisgarten) 2 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
11 Apr 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
20 Sep 2011 accounts Annual Accounts 6 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Annual Accounts 9 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2009 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Nov 2009 officers Change of particulars for director (Neil Alan Lewis) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Ms. Michelle Paradisgarten) 2 Buy now
07 Apr 2009 resolution Resolution 1 Buy now
26 Mar 2009 incorporation Incorporation Company 10 Buy now