- Company Overview for PCL TYNESIDE LIMITED (11229959)
- Filing history for PCL TYNESIDE LIMITED (11229959)
- People for PCL TYNESIDE LIMITED (11229959)
- More for PCL TYNESIDE LIMITED (11229959)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | CH01 | Director's details changed for Mark Smith on 9 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Jamie Smith on 9 November 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
13 Dec 2021 | CERTNM |
Company name changed pcl (pembrokeshire) LIMITED\certificate issued on 13/12/21
|
|
12 Dec 2021 | AP01 | Appointment of Mark Smith as a director on 12 December 2021 | |
12 Dec 2021 | AP03 | Appointment of Wanti Rusmaida Smith's as a secretary on 12 December 2021 | |
12 Dec 2021 | AP01 | Appointment of Jamie Smith as a director on 12 December 2021 | |
12 Dec 2021 | TM01 | Termination of appointment of Abdullahi Alan as a director on 12 December 2021 | |
12 Dec 2021 | TM01 | Termination of appointment of Mark Anthony Smith as a director on 12 December 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
25 May 2021 | AD01 | Registered office address changed from 34 Ruther Park Havorfordwest Pembrokshire SA61 1DJ Wales to Studio 210 134-146 Curtain Road London EC2A 3AR on 25 May 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
20 May 2021 | CH01 | Director's details changed for Alan Abdullahi on 19 May 2021 | |
19 May 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
19 May 2021 | AP01 | Appointment of Alan Abdullahi as a director on 19 May 2021 | |
19 May 2021 | AA | Accounts for a dormant company made up to 28 February 2019 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|