PEHOTAV ENGINEERING LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

03/06/253 June 2025 Previous accounting period shortened from 2026-01-31 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/05/2527 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/08/2416 August 2024 Registered office address changed from Second Floor 166 College Road Harrow HA1 1BH United Kingdom to 3 Bridgeford House Cassio Road Watford WD18 0QR on 2024-08-16

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Director's details changed for Mr Viktors Pehota on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Change of details for Mr Viktors Pehota as a person with significant control on 2022-01-04

View Document

27/10/2127 October 2021 Amended total exemption full accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Amended total exemption full accounts made up to 2021-01-31

View Document

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR VIKTORS PEHOTA / 31/12/2019

View Document

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/09/1918 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTORS PEHOTA / 06/07/2018

View Document

19/04/1819 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 166 SECOND FLOOR 166 COLLEGE ROAD HARROW UNITED KINGDOM

View Document

18/04/1818 April 2018 CURRSHO FROM 31/01/2018 TO 31/01/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 36 BAILDON STREET LONDON SE8 4BQ ENGLAND

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM AUDIT HOUSE 260 FIELD END ROAD RUISLIP HA4 9LT UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 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