- Company Overview for PFO INTERNATIONAL LIMITED (10120992)
- Filing history for PFO INTERNATIONAL LIMITED (10120992)
- People for PFO INTERNATIONAL LIMITED (10120992)
- More for PFO INTERNATIONAL LIMITED (10120992)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
24 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2021 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | DS02 | Withdraw the company strike off application | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
12 Jul 2019 | AP03 | Appointment of Michael Keith Modina as a secretary on 4 July 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Aug 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 28 August 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 16 September 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from 3rd Floor 207 Regent St. London W1B 3HH United Kingdom to C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU on 8 September 2016 | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|