- Company Overview for PFI SIGNS & GRAPHICS LIMITED (13904559)
- Filing history for PFI SIGNS & GRAPHICS LIMITED (13904559)
- People for PFI SIGNS & GRAPHICS LIMITED (13904559)
- More for PFI SIGNS & GRAPHICS LIMITED (13904559)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
24 Nov 2022 | PSC05 | Change of details for Pfi Bidco2 Limited as a person with significant control on 21 November 2022 | |
23 Nov 2022 | CERTNM |
Company name changed pfi finance LIMITED\certificate issued on 23/11/22
|
|
22 Nov 2022 | PSC07 | Cessation of Darren Peter Mcmurray as a person with significant control on 18 November 2022 | |
22 Nov 2022 | PSC02 | Notification of Pfi Bidco2 Limited as a person with significant control on 18 November 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from Unit 5, Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JF England to Unit 5, Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 8 August 2022 | |
09 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-09
|