- Company Overview for PIERMONT COMPUTER MAINTENANCE LIMITED (11114866)
- Filing history for PIERMONT COMPUTER MAINTENANCE LIMITED (11114866)
- People for PIERMONT COMPUTER MAINTENANCE LIMITED (11114866)
- More for PIERMONT COMPUTER MAINTENANCE LIMITED (11114866)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2023 | DS01 | Application to strike the company off the register | |
21 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
03 Aug 2021 | AD01 | Registered office address changed from Tower Court Armley Road Leeds LS12 2LY United Kingdom to 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 3 August 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
18 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr John Hugh Kenyon Elvidge on 1 December 2019 | |
20 Dec 2019 | PSC04 | Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 1 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
18 Dec 2019 | CH01 | Director's details changed for Mr John Hugh Kenyon Elvidge on 10 December 2019 | |
04 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|