- Company Overview for PESORO LIMITED (10068930)
- Filing history for PESORO LIMITED (10068930)
- People for PESORO LIMITED (10068930)
- More for PESORO LIMITED (10068930)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
13 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 21 July 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
20 Mar 2019 | CH03 | Secretary's details changed for Katy Mezhar on 20 March 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Jerome Martin Fabrice Van Eyll on 14 January 2019 | |
14 Jan 2019 | PSC04 | Change of details for Mr Jerome Martin Fabrice Van Eyll as a person with significant control on 14 January 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Jerome Martin Fabrice Van Eyll on 9 August 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
18 May 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
17 May 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates |