- Company Overview for PKEM PARTNERS LTD (12399664)
- Filing history for PKEM PARTNERS LTD (12399664)
- People for PKEM PARTNERS LTD (12399664)
- More for PKEM PARTNERS LTD (12399664)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
08 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2020 | AD01 | Registered office address changed from 26 Victoria Avenue South Hylton Sunderland SR4 0QZ England to 106 Chichester Road South Shields NE33 4HN on 11 December 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Carly Rushworth as a director on 20 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Carly Rushworth as a person with significant control on 20 July 2020 | |
23 Jul 2020 | PSC01 | Notification of Ian Flannigan as a person with significant control on 20 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Paul Murtha as a person with significant control on 20 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Paul Murtha as a director on 20 July 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Ian Flannigan as a director on 25 May 2020 | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|