PELINEO LTD

3 Gateway Mews Ringway 3 Gateway Mews Ringway, London, N11 2UT, England
StatusDISSOLVED
Company No.11607812
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 2 months, 26 days

SUMMARY

PELINEO LTD is an dissolved private limited company with number 11607812. It was incorporated 5 years, 6 months, 22 days ago, on 05 October 2018 and it was dissolved 2 years, 2 months, 26 days ago, on 01 February 2022. The company address is 3 Gateway Mews Ringway 3 Gateway Mews Ringway, London, N11 2UT, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-28

Old address: 86 Bevan Court Tallack Road London E10 7FR England

New address: 3 Gateway Mews Ringway Bounds Green London N11 2UT

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2021

Action Date: 29 May 2021

Category: Address

Type: AD01

Change date: 2021-05-29

New address: 86 Bevan Court Tallack Road London E10 7FR

Old address: 67 Flaxman Road London London SE5 9DN England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-31

Psc name: Pantelis Michaliadis

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-31

Officer name: Pantelis Michaliadis

Documents

View document PDF

Change person director company with change date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pantelis Michaliadis

Change date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2020

Action Date: 31 May 2020

Category: Address

Type: AD01

New address: 67 Flaxman Road London London SE5 9DN

Old address: 67 Flaxman Road London London SE5 9DN England

Change date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Pantelis Michaliadis

Change date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2020

Action Date: 31 May 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2020-05-31

New address: 67 Flaxman Road London London SE5 9DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Pantelis Michaliadis

Change date: 2019-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pantelis Michaliadis

Change date: 2019-01-18

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN & BUILD DEVELOPER LTD

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC542525
Status:ACTIVE
Category:Private Limited Company

HEATHER MEWS MANAGEMENT COMPANY LIMITED

3 HEATHER MEWS,IVYBRIDGE,PL21 9FF

Number:07244341
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KIWI DEVELOPMENT LIMITED

11 UPPER GROSVENOR STREET,LONDON,W1K 2NB

Number:07407347
Status:ACTIVE
Category:Private Limited Company

LOGAN & WILCOX LIMITED

1 BIRCHWOOD,OLDHAM,OL9 9TW

Number:10864653
Status:ACTIVE
Category:Private Limited Company

PINEAPPLE DIRECT LIMITED

55 CHISLEHURST ROAD,CHISLEHURST,BR7 5NP

Number:03928107
Status:ACTIVE
Category:Private Limited Company

ST CROSS MEWS MANAGEMENT LTD

PEARSONS PROPERTY MANAGEMENT,SOUTHAMPTON,SO14 0AA

Number:06273267
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