- Company Overview for PCNOTTING LIMITED (08872897)
- Filing history for PCNOTTING LIMITED (08872897)
- People for PCNOTTING LIMITED (08872897)
- More for PCNOTTING LIMITED (08872897)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jun 2016 | AP01 | Appointment of Mr Cristofero Oliveri as a director on 16 June 2016 | |
08 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 July 2015 | |
30 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mr Andrea Reitano on 29 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 5 Stanhope Gate London W1K 1AH England to C/O C/O Pas Accountants Ltd. Jubilee House 2nd Floor Townsend Lane London NW9 8TZ on 29 June 2015 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2015 | AD01 | Registered office address changed from 18 Woodcock Dell Avenue Kenton Harrow Middx HA3 0NS England to 5 Stanhope Gate London W1K 1AH on 25 January 2015 | |
21 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
03 Feb 2014 | NEWINC |
Incorporation
|