Advanced company searchLink opens in new window

PC MCKENNA LTD

Company number 13644363

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2024 AD01 Registered office address changed from 16 Tenterfields, Basildon Essex SS13 1BB United Kingdom to Office H Energy House, 35 Lombard Street Lichfield WS13 6DP on 2 February 2024
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2024 DS01 Application to strike the company off the register
16 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
02 Nov 2023 AA Micro company accounts made up to 5 April 2023
14 Nov 2022 AD01 Registered office address changed from 69 Brompton Lane Rochester ME2 3BA to 16 Tenterfields, Basildon Essex SS13 1BB on 14 November 2022
03 Nov 2022 CS01 Confirmation statement made on 26 September 2022 with updates
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
18 Nov 2021 TM01 Termination of appointment of Courtney Martin as a director on 26 October 2021
17 Nov 2021 AP01 Appointment of Mrs Maria Dulce Dendiego as a director on 26 October 2021
17 Nov 2021 PSC07 Cessation of Courtney Martin as a person with significant control on 26 October 2021
16 Nov 2021 PSC01 Notification of Maria Dulce Dendiego as a person with significant control on 26 October 2021
06 Nov 2021 AD01 Registered office address changed from 7 Ailmar Close Lowestoft NR32 4GH England to 69 Brompton Lane Rochester ME2 3BA on 6 November 2021
27 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted