PJR WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/09/2423 September 2024 | Application to strike the company off the register |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-29 with updates |
07/12/237 December 2023 | Cessation of Pamela Joyce Roskilly as a person with significant control on 2023-12-04 |
07/12/237 December 2023 | Notification of Towan Ifa Limited as a person with significant control on 2023-12-04 |
07/12/237 December 2023 | Termination of appointment of Pamela Joyce Roskilly as a director on 2023-12-04 |
07/12/237 December 2023 | Appointment of Mr William David Clarke as a director on 2023-12-04 |
07/12/237 December 2023 | Registered office address changed from Castle View Gurnick Road Newlyn Penzance Cornwall TR18 5DG England to 7 Jubilee Street Newquay TR7 1LA on 2023-12-07 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA JOYCE ROSKILLY / 23/10/2017 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ALVERTON PAVILION TREWITHEN ROAD PENZANCE CORNWALL TR18 4LS UNITED KINGDOM |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
01/03/161 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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