PCMS DESIGN LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/02/2423 February 2024 Termination of appointment of 1St Secretaries Limited as a secretary on 2024-02-23

View Document

02/02/242 February 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 46 Reedley Road Westbury on Trym Bristol BS9 3SU on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Lee Douglas on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Lee Douglas as a person with significant control on 2024-02-02

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/01/2220 January 2022 Appointment of 1St Secretaries Limited as a secretary on 2022-01-20

View Document

20/01/2220 January 2022 Incorporation

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