Advanced company searchLink opens in new window

PIMS EUROPE LIMITED

Company number 02429277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
18 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
05 Aug 2019 AA Accounts for a small company made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 May 2017 TM01 Termination of appointment of Pedram Farschtschian as a director on 4 May 2017
12 Oct 2016 MR04 Satisfaction of charge 2 in full
10 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Oct 2016 CH01 Director's details changed for Dr. Olivia Farschtschian-Malik on 15 September 2016
07 Oct 2016 CH01 Director's details changed for Dr. Pedram Farschtschian on 15 September 2016
05 Oct 2016 MR04 Satisfaction of charge 5 in full
05 Oct 2016 MR04 Satisfaction of charge 4 in full
24 Jun 2016 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to 76 New Cavendish Street London W1G 9TB on 24 June 2016
20 Jun 2016 AD01 Registered office address changed from 1st Floor 15 Basinghall Street London EC2V 5BR to Octagon Point 5 Cheapside London EC2V 6AA on 20 June 2016
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 213,674
03 Aug 2015 CH01 Director's details changed for Dr. Olivia Malik on 13 July 2015
31 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 213,674
29 Jul 2014 CH01 Director's details changed for Prof. Dr. Fredmundq Malik on 1 July 2014
29 Jul 2014 AP01 Appointment of Prof. Dr. Fredmundq Malik as a director on 1 July 2014