PFL UK LIMITED
Status | ACTIVE |
Company No. | 06558165 |
Category | Private Limited Company |
Incorporated | 08 Apr 2008 |
Age | 16 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
PFL UK LIMITED is an active private limited company with number 06558165. It was incorporated 16 years, 20 days ago, on 08 April 2008. The company address is Burrell House, 44 Broadway, London, E15 1XH, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 24 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
New address: C/O Xiang & Co Burrell House, 44 Broadway London E15 1XH
Old address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
Change date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-07
Officer name: Mr Albert Pang Wai Lo
Documents
Capital cancellation shares
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Capital
Type: SH06
Capital : 6,750 GBP
Date: 2014-01-08
Documents
Resolution
Date: 08 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 Jan 2014
Category: Capital
Type: SH03
Documents
Termination secretary company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Baffoe Wilson
Documents
Appoint person secretary company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Peiyin Lo
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Peiyin Lo
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Wilson
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Old address: Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA
Change date: 2012-07-17
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicola phillips
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian cann
Documents
Legacy
Date: 15 May 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 08 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC402855 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
132 MACHON BANK,SOUTH YORKSHIRE,S7 1GR
Number: | 04854060 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/1 41 KEIR STREET,GLASGOW,G41 2LA
Number: | SC581963 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXWISE BUILDINGS,LONDON,UB1 3QG
Number: | 08457881 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POLTIMORE HOUSE,EXETER,EX4 0AU
Number: | 07315391 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BERESFORD GREEN,DROMORE,BT25 1HF
Number: | NI652664 |
Status: | ACTIVE |
Category: | Private Limited Company |