Advanced company searchLink opens in new window

PESORO LIMITED

Company number 10068930

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)
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