Advanced company searchLink opens in new window

PELLUCIDA COMPLIANCE MANAGEMENT LIMITED

Company number 06506066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2011 DS01 Application to strike the company off the register
23 Aug 2011 CH01 Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011
24 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2,400
05 May 2011 TM01 Termination of appointment of Gregor Davidian as a director
16 Mar 2011 AD01 Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 16 March 2011
19 Oct 2010 AD01 Registered office address changed from C/O Emw Picton Howell Llp, 2nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010
19 Oct 2010 CH04 Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
11 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
08 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Oct 2009 CH01 Director's details changed for Mr Teja Owen Picton Howell on 1 October 2009
18 Mar 2009 AA Accounts made up to 28 February 2009
16 Mar 2009 363a Return made up to 18/02/09; full list of members
10 Mar 2009 288c Director's Change of Particulars / teja picton howell / 23/02/2009 / HouseName/Number was: 5 ulster court, now: 122; Street was: albany park road, now: ennerdale road; Post Town was: kingston upon thames, now: richmond; Region was: surrey, now: greater london; Post Code was: KT2 5SS, now: TW9 2DH; Country was: , now: united kingdom
06 Mar 2009 353 Location of register of members
09 Jan 2009 287 Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG
03 Jun 2008 88(2) Ad 23/05/08 gbp si 2398@1=2398 gbp ic 2/2400
03 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jun 2008 123 Gbp nc 1000/2400 23/05/08
30 May 2008 288a Director appointed mr gregor davidian
30 May 2008 288a Director appointed mr teja owen picton howell
29 May 2008 288b Appointment Terminated Director richmond company nominees LIMITED
13 May 2008 CERTNM Company name changed richmond company 226 LIMITED\certificate issued on 13/05/08
18 Feb 2008 NEWINC Incorporation