PELLEGRINO PARTNERSHIP LTD

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusDISSOLVED
Company No.08054961
CategoryPrivate Limited Company
Incorporated02 May 2012
Age12 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution14 Jan 2024
Years5 months, 28 days

SUMMARY

PELLEGRINO PARTNERSHIP LTD is an dissolved private limited company with number 08054961. It was incorporated 12 years, 2 months, 9 days ago, on 02 May 2012 and it was dissolved 5 months, 28 days ago, on 14 January 2024. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 02 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

Old address: Little Daux Little Daux Dorking Road Horsham West Sussex RH12 3QQ England

New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

Old address: 1 Enterprise Court Woods Way Goring-by-Sea Worthing BN12 4QZ England

New address: Little Daux Little Daux Dorking Road Horsham West Sussex RH12 3QQ

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-02

Officer name: Mr Brendan James Hay-Ellis

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-02

Psc name: Mr Brendan James Hay-Ellis

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan James Hay-Ellis

Notification date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mrs Michelle Hay-Ellis

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-07

Psc name: Mrs Michelle Hay-Ellis

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan James Hay-Ellis

Appointment date: 2018-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

Old address: 55 the Boulevard Worthing West Sussex BN13 1JZ

New address: 1 Enterprise Court Woods Way Goring-by-Sea Worthing BN12 4QZ

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2014

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Mrs Michelle Hay-Ellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-07

Old address: 42 Burnham Road Worthing West Sussex BN13 2NJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.O.X REACH LTD

129 WESTACRE GARDENS,BIRMINGHAM,B33 8RH

Number:11221853
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOSPEL LANE TRADING LIMITED

400 GOSPEL LANE,ACOCKS GREEN,B27 7AW

Number:07436626
Status:ACTIVE
Category:Private Limited Company

HOURIGAN BUSINESS & EDUCATION CONSULTING LTD

28 THE MEADOWS,MANCHESTER,M25 1DT

Number:10487000
Status:ACTIVE
Category:Private Limited Company

IMPERIAL TRADES AND PROJECTS LTD

HESKETH HOUSE,SALE,M33 7XY

Number:09125077
Status:ACTIVE
Category:Private Limited Company

PIA HALLSTROM LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:08691814
Status:ACTIVE
Category:Private Limited Company

TAXLORDS LTD

4 LANGWORTH AVENUE,BIRMINGHAM,B27 6NB

Number:11640100
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