Advanced company searchLink opens in new window

P&P WIRECO UK HOLDINGS LIMITED

Company number 11080657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
01 May 2023 AA Accounts for a dormant company made up to 30 November 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 May 2022 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 24 May 2022
30 May 2022 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 May 2022
30 May 2022 TM01 Termination of appointment of William Keesler as a director on 19 May 2022
30 May 2022 AP01 Appointment of Mr William Dexter Paine Iii as a director on 19 May 2022
30 May 2022 AP01 Appointment of Mr Ian Hancock as a director on 19 May 2022
28 Apr 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 24 May 2021
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • USD 19,980.001