- Company Overview for PKTSQUARE LIMITED (09121455)
- Filing history for PKTSQUARE LIMITED (09121455)
- People for PKTSQUARE LIMITED (09121455)
- More for PKTSQUARE LIMITED (09121455)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
10 Apr 2017 | AD01 | Registered office address changed from 3 Claridge House 32 Davies Street Mayfair London W1K 4nd to 3 Apartment 107 Marshall 3 Hermitage Street London W2 1PB on 10 April 2017 | |
22 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
01 Dec 2016 | TM02 | Termination of appointment of William James Ritchie as a secretary on 1 December 2016 | |
18 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
05 Oct 2015 | TM01 | Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|