PELLY LIMITED

9th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.11103515
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution21 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

PELLY LIMITED is an dissolved private limited company with number 11103515. It was incorporated 6 years, 6 months, 5 days ago, on 08 December 2017 and it was dissolved 3 years, 2 months, 23 days ago, on 21 March 2021. The company address is 9th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2019

Action Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: 5 Berkeley Mews London W1H 7PB England

New address: 9th Floor 25 Farringdon Street London EC4A 4AB

Change date: 2018-11-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Aug 2018

Action Date: 27 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 416.625 GBP

Date: 2017-12-27

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Aug 2018

Action Date: 27 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 316.625 GBP

Date: 2017-12-27

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Aug 2018

Action Date: 27 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 266.625 GBP

Date: 2017-12-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Termination date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Frances Wright

Change date: 2018-01-11

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke James Roald Kelly

Change date: 2018-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Old address: 5 Berkeley Mews London W1H 7BP United Kingdom

New address: 5 Berkeley Mews London W1H 7PB

Change date: 2018-06-28

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jun 2018

Action Date: 27 Dec 2017

Category: Capital

Type: RP04SH01

Date: 2017-12-27

Capital : 416.25 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jun 2018

Action Date: 27 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 316.25 GBP

Date: 2017-12-27

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jun 2018

Action Date: 27 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 266.25 GBP

Date: 2017-12-27

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Luke James Roald Kelly

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Frances Wright

Change date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rd Payments Limited

Notification date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Roald Dahl Literary Estate Llp

Cessation date: 2017-12-28

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gideon Simeloff

Termination date: 2018-01-31

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-27

Capital : 366.3001 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-27

Capital : 266.3001 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Capital : 266.2501 GBP

Date: 2017-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 5 Berkeley Mews London W1H 7BP

Old address: The Roald Dahl Literary Estate 5 Berkeley Mews London W1H 7BP United Kingdom

Change date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mrs Claire Frances Wright

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

New address: The Roald Dahl Literary Estate 5 Berkeley Mews London W1H 7BP

Change date: 2017-12-19

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 ST. JOHN'S WOOD ROAD LTD

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:05619723
Status:LIQUIDATION
Category:Private Limited Company

DONFIELD HOMES LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:01180747
Status:ACTIVE
Category:Private Limited Company

HTL18 LIMITED

48 HERBERT STREET,OLDHAM,OL4 2QU

Number:11215651
Status:ACTIVE
Category:Private Limited Company

SIMPLY FONE SOLUTION LIMITED

UNIT 6 ST. MARYS WAY,BRISTOL,BS35 2BH

Number:09822109
Status:ACTIVE
Category:Private Limited Company

STAY CAMPUS SIXTH FORM COLLEGE LIMITED

46 GREAT MARLBOROUGH STREET,LONDON,W1F 7JW

Number:09882644
Status:ACTIVE
Category:Private Limited Company

THE TEMPERANCE UNION TRADING COMPANY LIMITED

22 GANDER LANE,CHESTERFIELD,S43 4PZ

Number:08875608
Status:LIQUIDATION
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