Advanced company searchLink opens in new window

PCL GLOBAL LIMITED

Company number 09218606

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)
14 May 2024 LIQ03 Liquidators' statement of receipts and payments to 3 March 2024
25 May 2023 AD01 Registered office address changed from Opus Restructuring Llp, St Brandons House 29 Great George Street Bristol BS1 5QT to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 25 May 2023
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 3 March 2023
26 Jul 2022 LIQ10 Removal of liquidator by court order
26 Jul 2022 600 Appointment of a voluntary liquidator
18 Mar 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Opus Restructuring Llp, St Brandons House 29 Great George Street Bristol BS1 5QT on 18 March 2022
18 Mar 2022 LIQ02 Statement of affairs
18 Mar 2022 600 Appointment of a voluntary liquidator
18 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-04
10 Dec 2021 CH01 Director's details changed for Mr Hadley Chilton on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 November 2021
31 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 AP01 Appointment of Mr Hadley Chilton as a director on 24 February 2021
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 TM01 Termination of appointment of Eklavya Girish Chandra as a director on 24 February 2021
12 Mar 2021 TM01 Termination of appointment of Gaurav Dhawan as a director on 24 February 2021
26 May 2020 MR01 Registration of charge 092186060001, created on 20 May 2020
20 Apr 2020 TM01 Termination of appointment of Brijender Pal Singh as a director on 20 April 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
22 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
20 Jun 2019 AP01 Appointment of Mr Brijender Pal Singh as a director on 14 June 2019
04 Jun 2019 AD01 Registered office address changed from 605 Washington Building Deals Gateway London SE13 7SE England to 33 st. James's Square London SW1Y 4JS on 4 June 2019