- Company Overview for PKKC INDUSTRIES LIMITED (10811390)
- Filing history for PKKC INDUSTRIES LIMITED (10811390)
- People for PKKC INDUSTRIES LIMITED (10811390)
- More for PKKC INDUSTRIES LIMITED (10811390)
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
|
|
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
|
|
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
|