Advanced company searchLink opens in new window

PCOSM LIMITED

Company number 08258980

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
29 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,175
04 Mar 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 4 March 2016
24 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,100
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,100
31 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,100
04 Dec 2013 AD01 Registered office address changed from Summit House 2 Blenheim Avenue Magor South Wales NP26 3NB United Kingdom on 4 December 2013
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1,000
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 101
06 Jun 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 June 2013
24 Oct 2012 AP01 Appointment of Mr Keith Gary Parker as a director
22 Oct 2012 TM01 Termination of appointment of Graham Stephens as a director
18 Oct 2012 NEWINC Incorporation