- Company Overview for PIH MANAGEMENT LIMITED (06942127)
- Filing history for PIH MANAGEMENT LIMITED (06942127)
- People for PIH MANAGEMENT LIMITED (06942127)
- More for PIH MANAGEMENT LIMITED (06942127)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2012 | DS01 | Application to strike the company off the register | |
13 Jul 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-13
|
|
13 Jul 2012 | TM01 | Termination of appointment of Howard Messias as a director on 3 May 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from 50 Pall Mall London SW1Y 5JH on 4 October 2011 | |
24 Mar 2011 | AA | Full accounts made up to 22 December 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
09 Sep 2010 | TM01 | Termination of appointment of Charles Cooper as a director | |
09 Sep 2010 | AP01 | Appointment of Mr Howard Messias as a director | |
09 Sep 2010 | AP03 | Appointment of Mr Daniel Sidney Friedman as a secretary | |
09 Sep 2010 | CH01 | Director's details changed for Martin Sidney Weinberg on 1 October 2009 | |
09 Sep 2010 | CH01 | Director's details changed for Daniel Sidney Friedman on 1 October 2009 | |
09 Sep 2010 | CH01 | Director's details changed for Charles Anthony Lacaud Cooper on 1 October 2009 | |
09 Sep 2010 | AD02 | Register inspection address has been changed | |
08 Sep 2010 | AA01 | Current accounting period extended from 31 December 2009 to 22 December 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from 20 Hanover Square London W1S 1JY on 9 February 2010 | |
05 Sep 2009 | 123 | Nc inc already adjusted 18/08/09 | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2009 | CERTNM | Company name changed poih management LIMITED\certificate issued on 03/09/09 | |
20 Aug 2009 | 288a | Director appointed charles anthony lacaud cooper | |
20 Aug 2009 | 288b | Appointment Terminated Secretary norose company secretarial services LIMITED | |
20 Aug 2009 | 288b | Appointment Terminated Director clive weston | |
20 Aug 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 |