Gazette. Gazette dissolved voluntary. |
2022-10-18 |
View Report |
Gazette. Gazette notice voluntary. |
2022-08-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-20 |
View Report |
Accounts. Accounts type dormant. |
2022-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Accounts. Accounts type dormant. |
2021-06-26 |
View Report |
Officers. Officer name: Mr Craig Ashley Tomkinson. Change date: 2021-03-29. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-21 |
View Report |
Accounts. Accounts type dormant. |
2020-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-23 |
View Report |
Accounts. Accounts type dormant. |
2019-05-07 |
View Report |
Officers. Officer name: Martyn Paul Fletcher. Termination date: 2018-07-31. |
2018-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-25 |
View Report |
Officers. Officer name: Mr Craig Ashley Tomkinson. Appointment date: 2018-06-30. |
2018-07-23 |
View Report |
Officers. Appointment date: 2018-06-30. Officer name: Mr Ronald Klaas Otto Kers. |
2018-07-23 |
View Report |
Officers. Officer name: Richard Neil Pike. Termination date: 2018-06-30. |
2018-07-23 |
View Report |
Accounts. Accounts type dormant. |
2018-02-14 |
View Report |
Officers. Officer name: Gareth Wyn Davies. Termination date: 2017-08-23. |
2017-08-31 |
View Report |
Officers. Appointment date: 2017-08-22. Officer name: Mr Richard Neil Pike. |
2017-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-24 |
View Report |
Officers. Officer name: Stephen Paul Leadbeater. Termination date: 2017-07-18. |
2017-07-19 |
View Report |
Officers. Appointment date: 2017-07-17. Officer name: Mr Gareth Wyn Davies. |
2017-07-19 |
View Report |
Officers. Appointment date: 2017-07-17. Officer name: Mr Martyn Paul Fletcher. |
2017-07-19 |
View Report |
Accounts. Accounts type dormant. |
2017-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-27 |
View Report |
Officers. Officer name: Mr Ranjit Singh Boparan. Change date: 2016-05-16. |
2016-06-01 |
View Report |
Accounts. Accounts type dormant. |
2016-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Accounts. Accounts type dormant. |
2015-04-24 |
View Report |
Officers. Officer name: Stephen Henderson. Termination date: 2014-08-01. |
2014-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-23 |
View Report |
Officers. Officer name: Mr Stephen Paul Leadbeater. |
2014-07-08 |
View Report |
Accounts. Accounts type dormant. |
2014-04-11 |
View Report |
Change of name. Description: Company name changed pimco 2903 LIMITED\certificate issued on 24/03/14. |
2014-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-01 |
View Report |
Accounts. Accounts type dormant. |
2013-05-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-27 |
View Report |
Officers. Officer name: Mr Stephen Henderson. Change date: 2012-07-20. |
2012-11-27 |
View Report |
Officers. Change date: 2012-07-20. Officer name: Mr Ranjit Singh Boparan. |
2012-11-27 |
View Report |
Officers. Officer name: Mr Stephen Henderson. |
2012-11-22 |
View Report |
Address. Old address: Dial Lane West Bromwich Birmingham West Midlands B70 0EB United Kingdom. Change date: 2012-11-19. |
2012-11-19 |
View Report |
Gazette. Gazette notice compulsary. |
2012-11-13 |
View Report |
Incorporation. Incorporation company. |
2011-07-20 |
View Report |