PIC SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2530 January 2025 Director's details changed for Miss Lois Bamu on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Ms Yeti Bamu on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Miss Viola Gore on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Ms Eunice Tambudzai Bamu on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Miss Viola Gore as a person with significant control on 2025-01-30

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Termination of appointment of Innocent Mugwagwa Bamu as a director on 2024-02-26

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Document

19/01/2319 January 2023 Incorporation

View Document


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