PITIRUTCONSTRACT LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
27/06/2427 June 2024 | Termination of appointment of Florinel Pitirut as a director on 2024-01-01 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
27/06/2427 June 2024 | Registered office address changed from 3 Trumpers Way 3 Trumpers Way London W7 2QD England to 48 Popple Street Sheffield S4 8JH on 2024-06-27 |
27/06/2427 June 2024 | Appointment of Mr Ernest Jasi as a director on 2024-01-01 |
27/06/2427 June 2024 | Notification of Ernest Jasi as a person with significant control on 2024-01-01 |
27/06/2427 June 2024 | Cessation of Florinel Pitirut as a person with significant control on 2024-01-01 |
30/11/2330 November 2023 | Registered office address changed from 9Parkstone Road 9 Parkstone Road London E17 3JA United Kingdom to 3 Trumpers Way 3 Trumpers Way London W7 2QD on 2023-11-30 |
21/10/2321 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Registered office address changed from 2 Thorpe Road London N15 6NR England to 9Parkstone Road 9 Parkstone Road London E17 3JA on 2023-09-18 |
20/09/2220 September 2022 | 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