Advanced company searchLink opens in new window

PROPERTY INVESTMENT CONSULTANTS UK LIMITED

Company number 05517047

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)
27 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
17 Nov 2010 CH01 Director's details changed for Sarvesh Mathur on 1 October 2009
17 Nov 2010 CH04 Secretary's details changed for Eca Secretaries Limited on 1 October 2009
16 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2010 AR01 Annual return made up to 25 July 2009 with full list of shareholders
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 TM02 Termination of appointment of Eca Secretaries Limited as a secretary
09 May 2009 AA Total exemption full accounts made up to 31 July 2006
05 Sep 2008 363a Return made up to 25/07/08; full list of members
05 Sep 2008 288c Secretary's Change of Particulars / eca secretaries LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP
18 Apr 2008 287 Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS
04 Mar 2008 288b Appointment Terminated Director rahul mathur
04 Mar 2008 288a Secretary appointed eca secretaries LIMITED
04 Mar 2008 288b Appointment Terminated Secretary ishan mathur
04 Mar 2008 288a Director appointed sarvesh mathur
06 Feb 2008 363a Return made up to 25/07/07; full list of members
15 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2007 287 Registered office changed on 11/01/07 from: c/o julie gaywood baker tilley lancaster house 7 elmfield road bromley kent BR1 1LT
21 Sep 2006 363s Return made up to 25/07/06; full list of members
19 Jun 2006 287 Registered office changed on 19/06/06 from: 31 croydon road keston kent BR2 6EH
05 Aug 2005 288b Secretary resigned