PECOM GLOBAL LTD
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
02/07/212 July 2021 | Application to strike the company off the register |
01/07/211 July 2021 | Accounts for a dormant company made up to 2021-04-30 |
17/06/2117 June 2021 | Change of details for Mr Peran David John White as a person with significant control on 2021-04-13 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-13 with updates |
15/06/2115 June 2021 | Director's details changed for Mr Peran David John White on 2021-04-13 |
15/06/2115 June 2021 | Director's details changed for Mr Peran David John White on 2021-06-15 |
15/06/2115 June 2021 | Director's details changed for Mr Peran David John White on 2021-04-13 |
15/06/2115 June 2021 | Registered office address changed from 12 Farrow Avenue Hampton Vale Peterborough PE7 8HT England to 70 Harn Road Hampton Centre Peterborough Cambridgeshire PE7 8GH on 2021-06-15 |
15/06/2115 June 2021 | Change of details for Mr Peran David John White as a person with significant control on 2021-04-13 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2014 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company