- Company Overview for PCL GLOBAL LIMITED (09218606)
- Filing history for PCL GLOBAL LIMITED (09218606)
- People for PCL GLOBAL LIMITED (09218606)
- Charges for PCL GLOBAL LIMITED (09218606)
- Insolvency for PCL GLOBAL LIMITED (09218606)
- More for PCL GLOBAL LIMITED (09218606)
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
|
|
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 |