- Company Overview for PECUNIAM CAPITAL LTD (13918214)
- Filing history for PECUNIAM CAPITAL LTD (13918214)
- People for PECUNIAM CAPITAL LTD (13918214)
- More for PECUNIAM CAPITAL LTD (13918214)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
22 Nov 2023 | CH01 | Director's details changed for Deshraj Ryan Rakesh Singh Digwa on 7 July 2022 | |
22 Nov 2023 | AC92 | Restoration by order of the court | |
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2022 | AD01 | Registered office address changed from , Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England to 11 Ridgeway Fenham Newcastle upon Tyne NE4 9UL on 7 July 2022 | |
06 Jul 2022 | PSC07 | Cessation of Mason Reece Soiza as a person with significant control on 5 July 2022 | |
06 Jul 2022 | PSC07 | Cessation of Alexander Adam Bradbury as a person with significant control on 5 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Deshraj Ryan Rakesh Singh Digwa as a person with significant control on 5 July 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Mason Reece Soiza as a director on 5 July 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Alexander Adam Bradbury as a director on 5 July 2022 | |
13 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-15
|