- Company Overview for PCT VIP LIMITED (10777949)
- Filing history for PCT VIP LIMITED (10777949)
- People for PCT VIP LIMITED (10777949)
- More for PCT VIP LIMITED (10777949)
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 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
27 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
29 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
27 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
26 May 2021 | PSC04 | Change of details for Mrs Shona Macdonald Brown as a person with significant control on 6 January 2021 | |
26 May 2021 | CH01 | Director's details changed for Mrs Shona Macdonald Brown on 6 January 2021 | |
26 May 2021 | AD01 | Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 26 May 2021 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | CH01 | Director's details changed for Mrs Shona Macdonald Brown on 6 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Suite 1.4 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 | |
16 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
07 Jan 2019 | PSC04 | Change of details for Mrs Shona Macdonald Brown as a person with significant control on 7 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mrs Shona Macdonald Brown on 7 January 2019 | |
03 Sep 2018 | AD01 | Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT to Suite 1.4 3-4 Devonshire Street London W1W 5DT on 3 September 2018 | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
14 Jun 2018 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Room 5 88a High Street Billericay Essex CM12 9BT on 14 June 2018 | |
18 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-18
|