- Company Overview for PUMPING HOUSE LTD (08095944)
- Filing history for PUMPING HOUSE LTD (08095944)
- People for PUMPING HOUSE LTD (08095944)
- Insolvency for PUMPING HOUSE LTD (08095944)
- More for PUMPING HOUSE LTD (08095944)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2017 | L64.07 | Completion of winding up | |
23 Mar 2016 | COCOMP | Order of court to wind up | |
18 Mar 2016 | AP01 | Appointment of Mr Deyan Veselinov Dimitrov as a director on 1 March 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Deven Patel as a director on 17 February 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
10 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
18 Oct 2013 | CH01 | Director's details changed for Mr Deven Patel on 1 October 2013 | |
18 Oct 2013 | AD01 | Registered office address changed from 42 Seaford Close Ruislip Middlesex HA4 7HN England on 18 October 2013 | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2012 | NEWINC |
Incorporation
|