- Company Overview for PITPROP LIMITED (04708272)
- Filing history for PITPROP LIMITED (04708272)
- People for PITPROP LIMITED (04708272)
- More for PITPROP LIMITED (04708272)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
06 Apr 2011 | TM01 | Termination of appointment of Sarangua Davaadorj as a director | |
06 Apr 2011 | AP01 | Appointment of Sean Lee Hogan as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Mar 2011 | AD01 | Registered office address changed from 17 Devonshire Terrace; London W2 3DW United Kingdom on 23 March 2011 | |
10 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Ms Sarangua Davaadorj on 1 March 2010 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 May 2009 | 288c | Director's Change of Particulars / sarangua davaadorj / 29/04/2009 / Nationality was: mongolian, now: british; HouseName/Number was: flat 2, now: 17; Street was: 17 devonshire terrace, now: devonshire terrace | |
05 May 2009 | 363a | Return made up to 10/03/09; full list of members | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 50 long acre london WC2E 9JR | |
01 May 2009 | 190 | Location of debenture register | |
01 May 2009 | 353 | Location of register of members | |
01 May 2009 | 288c | Director's Change of Particulars / sarangua davaadorj / 29/04/2009 / Title was: , now: ms; HouseName/Number was: flat 29, now: flat 2; Street was: 12, porchester gardens, now: 17 devonshire terrace; Post Code was: W2 4DF, now: W2 3DW | |
01 May 2009 | 288b | Appointment Terminated Secretary h s (nominees) LIMITED | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jun 2008 | 363a | Return made up to 10/03/08; full list of members |