PCO PROPERTY LTD

105 Seven Sisters Road, London, N7 7QR, England
StatusACTIVE
Company No.11349001
CategoryPrivate Limited Company
Incorporated08 May 2018
Age6 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

PCO PROPERTY LTD is an active private limited company with number 11349001. It was incorporated 6 years, 1 month, 9 days ago, on 08 May 2018. The company address is 105 Seven Sisters Road, London, N7 7QR, England.



Company Fillings

Confirmation statement with no updates

Date: 12 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2024

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 07 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-07

Officer name: Mr Paul Carl Oliver

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Oliver

Change date: 2020-05-07

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-07

Psc name: Mr Jay Oliver

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-07

Officer name: Jay Oliver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Old address: 105 Seven Sisters Road London United Kingdom

New address: 105 Seven Sisters Road London N7 7QR

Change date: 2019-11-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113490010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113490010003

Charge creation date: 2019-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Paul Oliver

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Jay Oliver

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113490010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-22

Charge number: 113490010002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Old address: 70a Bounces Road London N9 8JS United Kingdom

Change date: 2019-03-06

New address: 105 Seven Sisters Road London

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Oliver

Appointment date: 2019-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-28

Charge number: 113490010001

Documents

View document PDF

Incorporation company

Date: 08 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON ASH LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:08912347
Status:ACTIVE
Category:Private Limited Company

GARRISON OVERSEAS LTD.

SUNNYSIDE,NORTHALLERTON,DL7 9HT

Number:05938036
Status:ACTIVE
Category:Private Limited Company

HSL SPECIAL PROJECTS LIMITED

210 LONGHURST LANE,MELLOR,SK6 5PN

Number:06847215
Status:ACTIVE
Category:Private Limited Company

JELLYMOULD LIMITED LIABILITY PARTNERSHIP

3 LUCAS ROAD,LONDON,SE20 7EE

Number:OC412569
Status:ACTIVE
Category:Limited Liability Partnership

PUBLIC HEALTH BY DESIGN LIMITED

15 SHELBURNE DRIVE,HOUNSLOW,TW4 5LA

Number:08650493
Status:ACTIVE
Category:Private Limited Company

RYECROFT SERVICES LIMITED

VAUGHAN CHAMBERS,HERTFORDSHIRE.,AL5 4EE

Number:02107366
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