Advanced company searchLink opens in new window

PKKC INDUSTRIES LIMITED

Company number 10811390

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
27 May 2019 PSC07 Cessation of Csaba Kallo as a person with significant control on 27 May 2019
19 May 2019 TM01 Termination of appointment of Csaba Kallo as a director on 19 May 2019
10 Mar 2019 AP01 Appointment of Mr Csaba Kallo as a director on 10 March 2019
21 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Nov 2018 TM01 Termination of appointment of Csaba Kallo as a director on 29 November 2018
30 Oct 2018 TM01 Termination of appointment of Tom Kallo as a director on 30 October 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
23 Oct 2018 CH01 Director's details changed for Mrs Anna Petrasovits on 23 October 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 AP01 Appointment of Mrs Anna Petrasovits as a director on 23 October 2018
15 Oct 2018 AP01 Appointment of Mr Tom Kallo as a director on 15 October 2018
08 Oct 2018 AD01 Registered office address changed from 17 Top Floor Flat Oswin Street London SE11 4TF England to 235-237 Vauxhall Bridge Road Carlyle House, Lower Ground Floor London SW1V 1EJ on 8 October 2018
20 Sep 2018 AD01 Registered office address changed from 235-237 Vauxhall Bridge Road Carlyle House, Lower Ground Floor London SW1V 1EJ England to 17 Top Floor Flat Oswin Street London SE11 4TF on 20 September 2018
10 Sep 2018 CH01 Director's details changed for Mr Csaba Kallo on 10 September 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 CS01 Confirmation statement made on 8 June 2018 with updates
06 Sep 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 235-237 Vauxhall Bridge Road Carlyle House, Lower Ground Floor London SW1V 1EJ on 6 September 2018
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2018 AD01 Registered office address changed from Flat 2 176 Cambridge Street London SW1V 4QE United Kingdom to International House 12 Constance Street London E16 2DQ on 13 March 2018
29 Aug 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 2 176 Cambridge Street London SW1V 4QE on 29 August 2017
09 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-09
  • GBP 100