PCO SERVICES GROUP LTD
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
06/10/236 October 2023 | Director's details changed for Mx Celyn Arden Prystawik on 2023-10-06 |
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 |
03/02/233 February 2023 | Director's details changed for Mx Celyn Arden Prystawik on 2023-01-31 |
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 |
02/02/232 February 2023 | Director's details changed for Mr Stefan Prystawik on 2022-09-30 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
13/05/2213 May 2022 | Notification of Legivo Foundation as a person with significant control on 2022-02-03 |
27/04/2227 April 2022 | Cessation of Stefan Prystawik as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Incorporation |
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