Advanced company searchLink opens in new window

PITPROP LIMITED

Company number 04708272

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 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
  • GBP 200
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