Advanced company searchLink opens in new window

THE PASTEL AND PENCIL GALLERY LIMITED

Company number 08943360

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)
17 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
17 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
07 Sep 2017 LIQ02 Statement of affairs
24 Aug 2017 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 24 August 2017
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-01
25 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 TM01 Termination of appointment of Darren Richard Baker as a director on 29 January 2017
15 Feb 2017 TM01 Termination of appointment of Darren Richard Baker as a director on 29 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016
03 May 2016 CH04 Secretary's details changed for Fm Secretaries Limited on 3 May 2016
21 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 149.336
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/09/2014
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 23.336
03 Jun 2015 SH02 Sub-division of shares on 25 September 2014
  • ANNOTATION Clarification This document is a second filing of form SH02 registered on 27/04/2015.
01 Jun 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 23,336
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 20.340
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2015.
27 Apr 2015 SH02 Sub-division of shares on 21 January 2015
  • ANNOTATION Clarification a second filed SH02 was registered on 03/06/2015.
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 18
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 14
27 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association