PEL ENTERPRISES LIMITED

Cotswold House Cotswold House, London, E14 9FJ, England
StatusDISSOLVED
Company No.02729729
CategoryPrivate Limited Company
Incorporated08 Jul 1992
Age31 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 9 months, 15 days

SUMMARY

PEL ENTERPRISES LIMITED is an dissolved private limited company with number 02729729. It was incorporated 31 years, 10 months, 10 days ago, on 08 July 1992 and it was dissolved 2 years, 9 months, 15 days ago, on 03 August 2021. The company address is Cotswold House Cotswold House, London, E14 9FJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portland enterprises LIMITED\certificate issued on 06/10/20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Alexander Taylor

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Portland Uk Holdings Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Old address: The Northern & Shell Tower 4 Selsdon Way London E14 9GL

New address: Cotswold House 219 Marsh Wall London E14 9FJ

Change date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Alexander Taylor

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Ms Anna Maria Kieran

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Robert Sanderson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Mr Robert Sanderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-13

Officer name: Mr Chris Ratcliff

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-13

Officer name: Marcus James Lee

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-13

Officer name: Marcus James Lee

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-13

Officer name: Paul Dunthorne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Ratcliff

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-17

Officer name: Mr Paul Dunthorne

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-17

Officer name: Mr Paul Dunthorne

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus James Lee

Change date: 2012-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Marcus James Lee

Change date: 2012-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Legacy

Date: 20 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 20 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 24 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin ellice

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan anthony

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 27 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/12/03 to 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 26/04/00 from: 11 lanark square glengail bridge london E14 9RE

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; no change of members

Documents

View document PDF


Some Companies

BELLER LIGHTING LTD

1 BLOTT RISE,WITHAM,CM8 1DG

Number:05930019
Status:ACTIVE
Category:Private Limited Company

DORCAS MANAGEMENT LIMITED

7 MAINWARING DRIVE,WILMSLOW,SK9 2QD

Number:10671228
Status:ACTIVE
Category:Private Limited Company

J S TROPHIES LTD

2 ROOD HILL,CHESHIRE,CW12 1LG

Number:05768968
Status:ACTIVE
Category:Private Limited Company

PROXIS COMPUTERS LTD.

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC238721
Status:ACTIVE
Category:Private Limited Company

SK PRESTIGE LIMITED

60 HIGH STREET,NEW MALDEN,KT3 4EZ

Number:10520273
Status:ACTIVE
Category:Private Limited Company

SONA TRADING LIMITED

51 WAXLAND ROAD,HALESOWEN,B63 3DN

Number:06150244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source