Advanced company searchLink opens in new window

PFO LIMITED

Company number 07421274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 AP01 Appointment of Johan Carlsson as a director on 17 April 2012
25 Apr 2012 TM01 Termination of appointment of Andrew Keighley as a director on 17 April 2012
20 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
20 Dec 2011 TM01 Termination of appointment of Lars Christian Bjarnram as a director on 20 December 2011
04 Sep 2011 AP01 Appointment of Mr Andrew Keighley as a director
02 Sep 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
17 Mar 2011 AD01 Registered office address changed from 367 Wimbledon Park Road London SW19 6PE on 17 March 2011
27 Oct 2010 NEWINC Incorporation