- Company Overview for PUKKA ENTERPRISES LTD. (05055983)
- Filing history for PUKKA ENTERPRISES LTD. (05055983)
- People for PUKKA ENTERPRISES LTD. (05055983)
- Charges for PUKKA ENTERPRISES LTD. (05055983)
- More for PUKKA ENTERPRISES LTD. (05055983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
20 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Jul 2020 | PSC01 | Notification of Chris Wright as a person with significant control on 23 October 2018 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
02 Jul 2020 | PSC04 | Change of details for Mr Joshua Dane Makinson as a person with significant control on 2 July 2020 | |
02 Jul 2020 | PSC07 | Cessation of Mark Graham as a person with significant control on 23 October 2018 | |
12 May 2020 | AD01 | Registered office address changed from Suite 120, Imperial Court Exchange Street East Liverpool Merseyside L2 3AB to Studio a, Floor 4, M-One 8 Lower Ormond Street Manchester Greater Manchester M1 5QF on 12 May 2020 | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Oct 2019 | TM02 | Termination of appointment of Dominic Matthew Wright as a secretary on 2 October 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to Suite 120, Imperial Court Exchange Street East Liverpool Merseyside L2 3AB on 5 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
25 Oct 2018 | TM01 | Termination of appointment of Dominic Matthew Wright as a director on 23 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Mark Alexander Graham as a director on 23 October 2018 | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
16 May 2018 | PSC01 | Notification of Joshua Dane Makinson as a person with significant control on 16 November 2017 | |
16 May 2018 | PSC04 | Change of details for Mr Mark Graham as a person with significant control on 16 November 2017 | |
16 May 2018 | PSC07 | Cessation of Dominic Wright as a person with significant control on 16 November 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
20 Nov 2017 | AP01 | Appointment of Joshua Dane Makinson as a director on 13 November 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|