PFP COSEC 2 LIMITED

08994463
305 GRAY'S INN ROAD LONDON ENGLAND WC1X 8QR

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Nov 2022 accounts Annual Accounts 2 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Andrew Winstanley) 2 Buy now
20 Dec 2021 officers Change of particulars for secretary (Christopher Paul Martin) 1 Buy now
17 Dec 2021 officers Appointment of director (Mr Andrew Winstanley) 2 Buy now
16 Dec 2021 officers Termination of appointment of director (David Cowans) 1 Buy now
09 Dec 2021 accounts Annual Accounts 2 Buy now
01 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2021 officers Change of particulars for director (Mr David Cowans) 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 officers Termination of appointment of director (Simran Bir Singh Soin) 1 Buy now
14 Mar 2018 resolution Resolution 3 Buy now
20 Nov 2017 accounts Annual Accounts 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 accounts Annual Accounts 2 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
04 May 2016 officers Change of particulars for director (Mr David Cowans) 2 Buy now
11 Dec 2015 accounts Annual Accounts 2 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 address Move Registers To Sail Company With New Address 1 Buy now
20 Apr 2015 address Change Sail Address Company With New Address 1 Buy now
20 Apr 2015 officers Change of particulars for director (Mr Simran Bir Singh Soin) 2 Buy now
20 Apr 2015 officers Change of particulars for secretary (Christopher Paul Martin) 1 Buy now
12 Feb 2015 officers Change of particulars for director (Mr David Cowans) 2 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2014 resolution Resolution 38 Buy now
14 Apr 2014 incorporation Incorporation Company 36 Buy now