PK SALES & LETTINGS LTD
Status | ACTIVE |
Company No. | 08161825 |
Category | Private Limited Company |
Incorporated | 30 Jul 2012 |
Age | 11 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PK SALES & LETTINGS LTD is an active private limited company with number 08161825. It was incorporated 11 years, 10 months, 19 days ago, on 30 July 2012. The company address is 150 Minories, London, EC3N 1LS, England.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-02
Officer name: Paul Kayode Olubunmi
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Kayode Olubunmi
Cessation date: 2024-01-02
Documents
Appoint corporate director company with name date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2024-01-02
Officer name: Richie Investments Limited
Documents
Notification of a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-02
Psc name: Richard Collette
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Old address: 3 Old Stable Row London SE18 6JR England
Change date: 2024-01-02
New address: 150 Minories London EC3N 1LS
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Gazette filings brought up to date
Date: 14 Oct 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts amended with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AAMD
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts amended with accounts type micro entity
Date: 05 Aug 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AAMD
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-09
New address: 3 Old Stable Row London SE18 6JR
Old address: Unit 2, Oakwood House 414-422 Hackney Road London E2 7SY England
Documents
Termination secretary company with name termination date
Date: 29 Jun 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-02
Officer name: Beatrice Olubunmi
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Ali Shaygan
Documents
Accounts amended with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AAMD
Made up date: 2016-07-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 10 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Shaygan
Appointment date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
New address: Unit 2, Oakwood House 414-422 Hackney Road London E2 7SY
Old address: Unit 2 Oakwood House 414-422 Hackney Road London London E2 7WD
Change date: 2016-12-15
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AAMD
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AAMD
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 09 Feb 2014
Action Date: 09 Feb 2014
Category: Address
Type: AD01
Old address: Unit 2 Oakwood House 414-422 Hackney Road London E2 7SY
Change date: 2014-02-09
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW
Change date: 2013-12-17
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-08
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
COMPLETE ACCESS SPECIALIST CONTRACTS LTD
UNIT 14 OAKS BUSINESS PARK,BARNSLEY,S71 1HT
Number: | 05949840 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPTFORD FOOD CENTRE UK LIMITED
221-225 DEPTFORD HIGH STREET,LONDON,SE8 3NT
Number: | 09794899 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS TOBACCO COMPANY LIMITED
CORNER COTTAGE STONEY WARE, BISHAM ROAD,MARLOW,SL7 1RN
Number: | 02943640 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. JOHNS ROAD,SURREY,KT22 8SE
Number: | 02994898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28 BABBAGE ROAD, ENGINEER PARK,DEESIDE,CH5 2QD
Number: | 06722620 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE GLEBE,TUNBRIDGE WELLS,TN2 4EN
Number: | 11478999 |
Status: | ACTIVE |
Category: | Private Limited Company |