THE PEOPLE OF COLOUR EVENTS AND COMMUNICATIONS COMPANY LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/05/2118 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER MACKINTOSH / 17/05/2021

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 246 STAFFORD ROAD OXLEY WOLVERHAMPTON WV10 6DF UNITED KINGDOM

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLMAN BROWN / 17/05/2021

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR NATHAN MICHAEL REID

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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