PIC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
30/01/2530 January 2025 | Director's details changed for Miss Lois Bamu on 2025-01-30 |
30/01/2530 January 2025 | Director's details changed for Ms Yeti Bamu on 2025-01-30 |
30/01/2530 January 2025 | Director's details changed for Miss Viola Gore on 2025-01-30 |
30/01/2530 January 2025 | Director's details changed for Ms Eunice Tambudzai Bamu on 2025-01-30 |
30/01/2530 January 2025 | Change of details for Miss Viola Gore as a person with significant control on 2025-01-30 |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | Application to strike the company off the register |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | Termination of appointment of Innocent Mugwagwa Bamu as a director on 2024-02-26 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-18 with no updates |
13/02/2413 February 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 72 Hendford Yeovil Somerset BA20 1UY on 2024-02-13 |
19/01/2319 January 2023 | Incorporation |
More Company Information
Recently Viewed
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