Advanced company searchLink opens in new window

PRODUCT WAREHOUSE INTERNATIONAL LTD

Company number 04995947

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)
07 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
25 Jan 2012 AD01 Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 25 January 2012
04 Nov 2011 AA Total exemption small company accounts made up to 31 December 2009
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Benjamin Chanoch on 4 February 2010
10 Nov 2009 AA Total exemption small company accounts made up to 31 December 2007
05 Jan 2009 363a Return made up to 16/12/08; full list of members
18 Sep 2008 363a Return made up to 16/12/07; full list of members
18 Sep 2008 287 Registered office changed on 18/09/2008 from millennium house humber road london NW2 6DW
18 Sep 2008 288c Director's Change of Particulars / benjamin chanoch / 19/09/2007 / Title was: , now: mr; HouseName/Number was: , now: flat 2C; Street was: flat 2, now: 55 marlborough hill; Area was: 55 marlborough hill, now: st johns wood; Country was: , now: uk
29 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Jan 2007 363s Return made up to 16/12/06; full list of members
09 Jan 2007 363(288) Director's particulars changed
08 Jun 2006 AA Total exemption full accounts made up to 31 December 2005
15 Feb 2006 363s Return made up to 16/12/05; full list of members
15 Feb 2006 363(287) Registered office changed on 15/02/06
01 Dec 2005 AA Accounts made up to 31 December 2004
26 May 2005 288c Director's particulars changed