- Company Overview for PCB GLOBAL LTD (12244057)
- Filing history for PCB GLOBAL LTD (12244057)
- People for PCB GLOBAL LTD (12244057)
- More for PCB GLOBAL LTD (12244057)
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 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Jun 2023 | CERTNM |
Company name changed oracle global LTD\certificate issued on 28/06/23
|
|
11 May 2023 | CH01 | Director's details changed for Mr Nachum Yoel Weinberger on 1 May 2023 | |
24 Apr 2023 | CERTNM |
Company name changed farla global LTD\certificate issued on 24/04/23
|
|
24 Apr 2023 | AD01 | Registered office address changed from Dominion House Dominion House 665 North Circular Road London NW2 7AX England to Dominion House 665 North Circular Road London NW2 7AX on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from 89 Bridge Lane , London Bridge Lane London NW11 0EE England to Dominion House Dominion House 665 North Circular Road London NW2 7AX on 24 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP United Kingdom to 89 Bridge Lane , London Bridge Lane London NW11 0EE on 14 April 2023 | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
23 Nov 2022 | PSC07 | Cessation of Farla Medical Int. Ltd as a person with significant control on 11 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Nachul Yoel Weinberger as a person with significant control on 11 November 2022 | |
23 Nov 2022 | PSC01 | Notification of Nachul Yoel Weinberger as a person with significant control on 11 November 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
12 Aug 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Samuel Zalcberg as a director on 2 August 2022 | |
31 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 March 2022 | |
02 Nov 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
15 Jan 2020 | TM01 | Termination of appointment of Arieh Rothbard as a director on 15 January 2020 |