- Company Overview for P I H LONDON LIMITED (07370418)
- Filing history for P I H LONDON LIMITED (07370418)
- People for P I H LONDON LIMITED (07370418)
- More for P I H LONDON LIMITED (07370418)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
|
|
01 Sep 2011 | AP01 | Appointment of Nina Patel as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Shashi Patel as a director | |
13 Apr 2011 | AP03 | Appointment of Alpesh Patel as a secretary | |
11 Apr 2011 | TM01 | Termination of appointment of Galia Ziedman as a director | |
11 Apr 2011 | AP01 | Appointment of Shashikant Patel as a director | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
11 Apr 2011 | AD01 | Registered office address changed from C/O Fisher Kau, 54 High Street Stony Stratford Milton Keynes Bucks MK11 1AQ England on 11 April 2011 | |
08 Nov 2010 | CONNOT | Change of name notice | |
09 Sep 2010 | NEWINC |
Incorporation
|