- Company Overview for PKC ESTATES LIMITED (06708037)
- Filing history for PKC ESTATES LIMITED (06708037)
- People for PKC ESTATES LIMITED (06708037)
- Charges for PKC ESTATES LIMITED (06708037)
- More for PKC ESTATES LIMITED (06708037)
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) |
---|---|---|---|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
18 Jul 2014 | CH01 | Director's details changed for Mr. Pabel Kadir Chowdhury on 18 July 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
27 Dec 2012 | AD01 | Registered office address changed from 20 New Road London E1 2AX on 27 December 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2011 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
30 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2008 | 288a | Director appointed mr pabel kadir chowdhury |