About

Registered Number: 06859716
Date of Incorporation: 26/03/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (5 years and 1 month ago)
Registered Address: Charles House, 108-110 Finchley Road, London, NW3 5JJ

 

Based in London, Pellitier & Perkins Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has one director listed as L.G. Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
L.G. SECRETARIES LIMITED 26 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
PSC01 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 09 November 2016
CH01 - Change of particulars for director 02 November 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH04 - Change of particulars for corporate secretary 30 September 2015
RESOLUTIONS - N/A 16 March 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 30 January 2015
CERTNM - Change of name certificate 29 January 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 August 2013
CH01 - Change of particulars for director 29 May 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 24 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 05 July 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 04 May 2010
AA01 - Change of accounting reference date 02 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
RESOLUTIONS - N/A 07 April 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.