PCF DRYLINING LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM FLAT 30 12-18 STATION ROAD SIDCUP HOUSE DA15 7JU ENGLAND

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID-LAURENTIU HOTCA / 11/06/2020

View Document

11/06/2011 June 2020 CESSATION OF JANOS BRONGER AS A PSC

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANOS BRONGER

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR DAVID-LAURENTIU HOTCA

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID-LAURENTIU HOTCA / 27/05/2020

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID-LAURENTIU HOTCA

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM JSA PARTNERS ACCOUNTANTS 41 SKYLINE BUSINESS VILLAGE LIMEHARBOUR LONDON E14 9TS UNITED KINGDOM

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS BRONGER / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR JANOS BRONGER / 06/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR JANOS BRONGER / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS BRONGER / 20/08/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1726 April 2017 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