- Company Overview for PCH GROUP LIMITED (09806844)
- Filing history for PCH GROUP LIMITED (09806844)
- People for PCH GROUP LIMITED (09806844)
- More for PCH GROUP LIMITED (09806844)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
12 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2021 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
07 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Patrick Joseph Lavin as a person with significant control on 15 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Pardeep Chahall as a person with significant control on 15 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Patrick Joseph Lavin on 15 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Pardeep Singh Chahall on 15 November 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
28 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England to Unit 8 Shilton Industrial Estate, Kiln Way Coventry CV7 9QL on 13 February 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|