Advanced company searchLink opens in new window

PIH MANAGEMENT LIMITED

Company number 06942127

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 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
  • GBP 1
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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