Download leads from Nexok and grow your business. Find out more

Pirsel Trans Ltd

Documents

Total Documents21
Total Pages100

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
7 April 2020First Gazette notice for voluntary strike-off
27 March 2020Application to strike the company off the register
6 March 2020Micro company accounts made up to 31 October 2019
30 October 2019Confirmation statement made on 24 October 2019 with no updates
2 December 2018Micro company accounts made up to 31 October 2018
26 October 2018Director's details changed for Mr Peter Pirsel on 24 October 2018
26 October 2018Confirmation statement made on 24 October 2018 with no updates
15 March 2018Micro company accounts made up to 31 October 2017
13 November 2017Director's details changed for Mr Peter Pirsel on 13 November 2017
13 November 2017Confirmation statement made on 24 October 2017 with no updates
13 November 2017Secretary's details changed for Mr Peter Pirsel on 13 November 2017
13 November 2017Notification of Peter Pirsel as a person with significant control on 25 October 2016
13 November 2017Director's details changed for Mr Peter Pirsel on 13 November 2017
13 November 2017Registered office address changed from 43 Falmouth Road Reading RG2 8QR United Kingdom to 10 Fulmead Road Reading RG30 1JX on 13 November 2017
13 November 2017Notification of Peter Pirsel as a person with significant control on 25 October 2016
13 November 2017Registered office address changed from 43 Falmouth Road Reading RG2 8QR United Kingdom to 10 Fulmead Road Reading RG30 1JX on 13 November 2017
13 November 2017Confirmation statement made on 24 October 2017 with no updates
13 November 2017Secretary's details changed for Mr Peter Pirsel on 13 November 2017
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing