PAPOC CONSULTING GROUP LTD

10045773
12 ST. STEPHENS ROAD LONDON ENGLAND W13 8HD

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
31 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2024 accounts Annual Accounts 2 Buy now
18 Jan 2024 accounts Annual Accounts 2 Buy now
02 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Frederick Appiah Akuffo) 2 Buy now
20 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 change-of-name Certificate Change Of Name Company 3 Buy now
22 Nov 2021 accounts Annual Accounts 2 Buy now
04 May 2021 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr john damian motts 2 Buy now
04 May 2021 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr benjamin jansen van vuuren 2 Buy now
30 Apr 2021 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr peter christian clancy 2 Buy now
30 Apr 2021 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr frederick appiah akuffo 2 Buy now
30 Apr 2021 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr riaz shafiq hanjra 2 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
09 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2020 officers Change of particulars for director (Mr Frederick Appian Akuffo) 2 Buy now
01 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
26 Sep 2019 resolution Resolution 3 Buy now
26 Sep 2019 resolution Resolution 3 Buy now
23 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2019 accounts Annual Accounts 3 Buy now
22 Aug 2019 accounts Annual Accounts 3 Buy now
22 Aug 2019 restoration Administrative Restoration Company 3 Buy now
08 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2016 incorporation Incorporation Company 12 Buy now