- Company Overview for PACE BPORT LONDON LTD (10879553)
- Filing history for PACE BPORT LONDON LTD (10879553)
- People for PACE BPORT LONDON LTD (10879553)
- Charges for PACE BPORT LONDON LTD (10879553)
- More for PACE BPORT LONDON LTD (10879553)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2020 | DS01 | Application to strike the company off the register | |
28 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
08 Jun 2020 | CH01 | Director's details changed for Mr Bernard Jeffrey Horwood on 8 June 2020 | |
08 Jun 2020 | PSC05 | Change of details for Property and Commercial Enterprises Plc as a person with significant control on 8 June 2020 | |
09 Apr 2020 | MR04 | Satisfaction of charge 108795530001 in full | |
17 Sep 2019 | TM01 | Termination of appointment of Crystal Horwood as a director on 17 September 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 24 January 2019 | |
19 Dec 2018 | AA01 | Current accounting period extended from 31 July 2018 to 24 January 2019 | |
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
14 Dec 2017 | MR01 | Registration of charge 108795530001, created on 13 December 2017 | |
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|