PEL (FUEL) LIMITED

10493363
3RD FLOOR 1 DOVER STREET LONDON W1S 4LD

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Aug 2023 insolvency Solvency Statement dated 21/08/23 1 Buy now
31 Aug 2023 resolution Resolution 1 Buy now
07 Mar 2023 officers Appointment of director (Mr Edward William Linton Sumption) 2 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 officers Termination of appointment of director (Richard Carey Mathieson Burrell) 1 Buy now
10 Jun 2022 accounts Annual Accounts 2 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2021 accounts Annual Accounts 2 Buy now
23 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 officers Appointment of director (Mr Bruno Leo Nello Berardelli) 2 Buy now
04 May 2020 officers Termination of appointment of secretary (Lauren Paton) 2 Buy now
15 Jan 2020 accounts Annual Accounts 2 Buy now
12 Dec 2019 officers Termination of appointment of director (Daniel Antonio Amaral Vigario) 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 officers Appointment of director (Mr Daniel Antonio Amaral Vigario) 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Peter Jeffery Solly) 1 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jan 2017 resolution Resolution 12 Buy now
19 Jan 2017 resolution Resolution 22 Buy now
19 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
18 Jan 2017 mortgage Registration of a charge 9 Buy now
20 Dec 2016 officers Termination of appointment of director (Richard Brown) 1 Buy now
20 Dec 2016 officers Appointment of director (Mr Peter Jeffery Solly) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr Richard Carey Mathieson Burrell) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr Mark Tarry) 2 Buy now
20 Dec 2016 officers Appointment of secretary (Ms Lauren Paton) 2 Buy now
20 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 capital Return of Allotment of shares 3 Buy now
23 Nov 2016 incorporation Incorporation Company 24 Buy now