PELLICANO LIMITED
Status | DISSOLVED |
Company No. | 04004564 |
Category | Private Limited Company |
Incorporated | 31 May 2000 |
Age | 23 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2010 |
Years | 13 years, 11 months, 8 days |
SUMMARY
PELLICANO LIMITED is an dissolved private limited company with number 04004564. It was incorporated 23 years, 11 months, 30 days ago, on 31 May 2000 and it was dissolved 13 years, 11 months, 8 days ago, on 22 June 2010. The company address is 8 Queen Street 8 Queen Street, W1J 5PD.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 20 Mar 2009
Category: Dissolution
Type: SOAS(A)
Documents
Gazette filings brought up to date
Date: 12 Dec 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Dec 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Miscellaneous
Date: 19 Sep 2006
Category: Miscellaneous
Type: MISC
Description: Section 394(1)
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 30/09/05
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/03/05--------- £ si [email protected]=300000 £ ic 1000/301000
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/03/05
Documents
Resolution
Date: 07 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: marquis house 67-68 jermyn street london SW1Y 6NY
Documents
Accounts with accounts type full
Date: 24 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 14/10/03 from: 2 duke street st jamess london SW1Y 6BJ
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jul 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 04 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Aug 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/05/00--------- £ si [email protected]=999 £ ic 1/1000
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2000
Category: Capital
Type: 122
Description: S-div 24/07/00
Documents
Resolution
Date: 26 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 07 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pelicano LIMITED\certificate issued on 08/06/00
Documents
Some Companies
BLUE VENTURES (EXPEDITIONS) LIMITED
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC233112 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 NEW WAVERLEY ROAD,NOAK BRIDGE,SS15 4BJ
Number: | 11845362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTINENTAL WOOD PRODUCTS LIMITED
FIRST FLOOR, WINTERTON HOUSE,WESTERHAM,TN16 1AQ
Number: | 11716629 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURNITURE OUTLET ONLINE LIMITED
53 THE AVENUE,BIRMINGHAM,B45 9AL
Number: | 11223988 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE GARDENS RESIDENTS LIMITED
323 BEXLEY ROAD,ERITH,DA8 3EX
Number: | 01352855 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 SEABURN GARDENS,SUNDERLAND,SR6 8BT
Number: | 11321742 |
Status: | ACTIVE |
Category: | Private Limited Company |