- Company Overview for PRISTINE COUNTRY SERVICES LTD (12289871)
- Filing history for PRISTINE COUNTRY SERVICES LTD (12289871)
- People for PRISTINE COUNTRY SERVICES LTD (12289871)
- More for PRISTINE COUNTRY SERVICES LTD (12289871)
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) |
---|---|---|---|
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2024 | AA | Micro company accounts made up to 31 October 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2023 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
20 Nov 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 15 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
16 Nov 2020 | AP01 | Appointment of Mr Victor Iroguehi as a director on 12 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 40 Westcott Road Anfield Liverpool L4 2RF on 13 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 12 November 2020 | |
13 Nov 2020 | PSC01 | Notification of Victor Iroguehi as a person with significant control on 12 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
10 Nov 2020 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 November 2020 | |
09 Nov 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 3 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020 |