PCO SERVICES GROUP LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Director's details changed for Mx Celyn Arden Prystawik on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 61 Bridge Street C/O Celyn Arden Kington HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-10-06

View Document

03/02/233 February 2023 Director's details changed for Mx Celyn Arden Prystawik on 2023-01-31

View Document

02/02/232 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street C/O Celyn Arden Kington HR5 3DJ on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Stefan Prystawik on 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

13/05/2213 May 2022 Notification of Legivo Foundation as a person with significant control on 2022-02-03

View Document

27/04/2227 April 2022 Cessation of Stefan Prystawik as a person with significant control on 2022-02-03

View Document

03/02/223 February 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