PK MOBILE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07243777 |
Category | Private Limited Company |
Incorporated | 05 May 2010 |
Age | 14 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 6 months, 12 days |
SUMMARY
PK MOBILE SERVICES LIMITED is an dissolved private limited company with number 07243777. It was incorporated 14 years, 2 months, 2 days ago, on 05 May 2010 and it was dissolved 6 months, 12 days ago, on 26 December 2023. The company address is First Floor Office Westerham Garage First Floor Office Westerham Garage, Westerham, TN16 2DJ, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-22
Officer name: Mr Philip King
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-28
Old address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England
New address: First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
Old address: 156 Main Road Biggin Hill Kent TN16 3BA
New address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Change date: 2012-05-17
Old address: 7 New Road Welwyn Garden City Hertfordshire AL8 7TX England
Documents
Accounts with accounts type dormant
Date: 27 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change registered office address company with date old address
Date: 06 May 2011
Action Date: 06 May 2011
Category: Address
Type: AD01
Change date: 2011-05-06
Old address: 7 New Road Welwyn Herts AL8 7TX United Kingdom
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip King
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-22
Old address: Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA United Kingdom
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
680 MANSFIELD ROAD,NOTTINGHAM,NG5 2GE
Number: | 11443163 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10236027 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JD AVIATION ENGINEERING LIMITED
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 06441948 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KENTON GARDENS,MIDDLESEX,HA3 8DE
Number: | 01953754 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 BASINGSTOKE ROAD,BERKS,RG2 0HX
Number: | 01676219 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAAL TECHNOLOGIES PRIVATE LIMITED
2ND FLOOR,26 VICTORIA,
Number: | FC028017 |
Status: | ACTIVE |
Category: | Other company type |