- Company Overview for PYLIOS CONNECTOR PLC (12119539)
- Filing history for PYLIOS CONNECTOR PLC (12119539)
- People for PYLIOS CONNECTOR PLC (12119539)
- More for PYLIOS CONNECTOR PLC (12119539)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2023 | CERTNM |
Company name changed euroafrica interconnector PLC\certificate issued on 06/03/23
|
|
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
12 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
11 Aug 2021 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG on 11 August 2021 | |
07 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Marios Demetriades as a director on 1 December 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
09 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
27 May 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
09 Sep 2019 | CERT8A | Commence business and borrow | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | SH50 | Trading certificate for a public company | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
24 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-24
|