PULLMAN CONSULTING EUROPE LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | Application to strike the company off the register |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
16/05/2416 May 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/01/2430 January 2024 | Registered office address changed from 6 Mildmay Terrace Hartley Wintney Hook RG27 8PN England to 6 Mildmay Terrace Hook Hampshire RG27 8PN on 2024-01-30 |
29/01/2429 January 2024 | Registered office address changed from 6 6 Mildmay Terrace Mildmay Terrace Hook Hampshire RG27 8PN United Kingdom to 6 Mildmay Terrace Hartley Wintney Hook RG27 8PN on 2024-01-29 |
23/01/2423 January 2024 | Registered office address changed from 5 Hilfield Yateley Hampshire GU46 6XP to 6 6 Mildmay Terrace Mildmay Terrace Hook Hampshire RG27 8PN on 2024-01-23 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
13/06/2313 June 2023 | Termination of appointment of Tracey Ann Percy as a director on 2023-06-13 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1510 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | 02/03/10 STATEMENT OF CAPITAL GBP 100 |
21/03/1121 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR APPOINTED MR DAVID STEWART CHEESEMAN |
29/03/1029 March 2010 | DIRECTOR APPOINTED MS TRACY ANN PERCY |
29/03/1029 March 2010 | SECRETARY APPOINTED MR DAVID STEWART CHEESEMAN |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES |
02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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