PK AUTOS LIMITED
Status | DISSOLVED |
Company No. | 11227828 |
Category | Private Limited Company |
Incorporated | 27 Feb 2018 |
Age | 6 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 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
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
Capital allotment shares
Date: 21 May 2019
Action Date: 20 May 2019
Category: Capital
Type: SH01
Date: 2019-05-20
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Mar 2018
Action Date: 02 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-02
Capital : 1 GBP
Documents
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
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
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
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
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
Some Companies
6 ST. ANDREWS STREET,NORWICH,NR2 4AF
Number: | 10097769 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
50 THE DRIVE,HOCKLEY,SS5 6LN
Number: | 09230176 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 UPPER RICHMOND ROAD,LONDON,SW15 6SG
Number: | 09897385 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MANOR GARTH,GOOLE,DN14 0NW
Number: | 11487089 |
Status: | ACTIVE |
Category: | Private Limited Company |