PK AUTOS LIMITED

2nd Floor College House 2nd Floor College House, Ruislip, HA4 7AE, London, United Kingdom
StatusDISSOLVED
Company No.11227828
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 6 months, 25 days

SUMMARY

PK AUTOS LIMITED is an dissolved private limited company with number 11227828. It was incorporated 6 years, 2 months, 3 days ago, on 27 February 2018 and it was dissolved 4 years, 6 months, 25 days ago, on 08 October 2019. The company address is 2nd Floor College House 2nd Floor College House, Ruislip, HA4 7AE, London, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-21

Psc name: Steven Slade

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Date: 2019-05-20

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Slade

Notification date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-20

Psc name: Steven Slade

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Mr Steven Slade

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-19

Officer name: Scott Neave

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Neave

Cessation date: 2019-05-19

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Neave

Appointment date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-03

Psc name: Scott Neave

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Mark Gallon

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-03

Psc name: Mark Gallon

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gallon

Appointment date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Gallon

Notification date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Smith

Termination date: 2018-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leanne Smith

Cessation date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shana Akuffo

Termination date: 2018-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leanne Smith

Notification date: 2018-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leanne Smith

Appointment date: 2018-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-10

Psc name: Shana Akuffo

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Miss Shana Akuffo

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-06

Psc name: Shana Akuffo

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shana Akuffo

Notification date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shana Akuffo

Notification date: 2018-03-02

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2018

Action Date: 02 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-02

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-02

Psc name: Shana Akuffo

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-02

Psc name: Shana Akuffo

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-02

Psc name: Shana Akuffo

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-02

Psc name: Percival Kuranchie

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Percival Kuranchie

Termination date: 2018-03-02

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER MANAGEMENT LIMITED

6 ST. ANDREWS STREET,NORWICH,NR2 4AF

Number:10097769
Status:ACTIVE
Category:Private Limited Company

ATAMA PERSONALSERVICE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05573368
Status:ACTIVE
Category:Private Limited Company

HIGHLAND ARCHAEOLOGY SERVICES LTD.

BURNFIELD, 7 KINBEACHIE,DINGWALL,IV7 8LS

Number:SC262144
Status:ACTIVE
Category:Private Limited Company

HULLBRIDGE 1963 LIMITED

50 THE DRIVE,HOCKLEY,SS5 6LN

Number:09230176
Status:ACTIVE
Category:Private Limited Company

NARAYANI3 LTD

201 UPPER RICHMOND ROAD,LONDON,SW15 6SG

Number:09897385
Status:ACTIVE
Category:Private Limited Company

SEAN LOGISTICS LIMITED

45 MANOR GARTH,GOOLE,DN14 0NW

Number:11487089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source