- Company Overview for PIMS EUROPE LIMITED (02429277)
- Filing history for PIMS EUROPE LIMITED (02429277)
- People for PIMS EUROPE LIMITED (02429277)
- Charges for PIMS EUROPE LIMITED (02429277)
- More for PIMS EUROPE LIMITED (02429277)
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
|
|
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
|
|
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 |