PKF ADVISORY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Return of final meeting in a members' voluntary winding up

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2024-10-11

View Document

11/10/2411 October 2024 Declaration of solvency

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARMINE PAPA / 07/03/2016

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/11/1410 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED LITTLEJOHN ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 10/11/14

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/07/1316 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PKF LITTLEJOHN CORPORATE SERVICES LIMITED / 08/07/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

15/07/1315 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LITTLEJOHN CORPORATE SERVICES LIMITED / 01/07/2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED CARMINE PAPA

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MARK RICHARD LING

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPPER

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/131 July 2013 COMPANY NAME CHANGED LITTLEJOHN FRAZER LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

03/05/133 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYN ROBERTS / 26/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WINFIELD HOPPER / 26/01/2010

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED LITTLEJOHN LIMITED CERTIFICATE ISSUED ON 14/11/08

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED / 06/05/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

06/05/086 May 2008 COMPANY NAME CHANGED CLB LITTLEJOHN FRAZER LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

02/08/052 August 2005 S366A DISP HOLDING AGM 12/04/05

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/04/0519 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED ROCKORDER LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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