Advanced company searchLink opens in new window

PECUNIAM CAPITAL LTD

Company number 13918214

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)
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
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted