Advanced company searchLink opens in new window

PINEWELL PROPERTIES LTD

Company number 08138796

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)
25 Mar 2019 AP01 Appointment of Mr Mohamed Tapraz as a director on 12 March 2019
25 Mar 2019 TM01 Termination of appointment of Salwa Abdelkarim Ahmed Shafey as a director on 12 March 2019
30 Sep 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
29 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
29 Sep 2018 PSC01 Notification of Salwa Shafey as a person with significant control on 20 September 2018
29 Sep 2018 AD01 Registered office address changed from PO Box TW13 4DH Suite 419, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 4GJ United Kingdom to Suite 419 Legacy Centre Hanworth Trading Estate Hampton Road Wes Feltham TW13 6DH on 29 September 2018
18 Jul 2018 AD01 Registered office address changed from 4 Cowcross Street London EC1M 6DR England to PO Box TW13 4DH Suite 419, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 4GJ on 18 July 2018
24 May 2018 PSC07 Cessation of Amir Banoub as a person with significant control on 11 May 2018
24 May 2018 TM01 Termination of appointment of Amir Banoub as a director on 11 May 2018
20 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
26 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
25 Sep 2017 PSC01 Notification of Amir Banoub as a person with significant control on 1 September 2017
21 Sep 2017 AP01 Appointment of Dr Amir Banoub as a director on 15 June 2017
21 Sep 2017 AD01 Registered office address changed from 20 Ince Road Hersham Walton-on-Thames Surrey KT12 5BJ to 4 Cowcross Street London EC1M 6DR on 21 September 2017
21 Sep 2017 TM01 Termination of appointment of Solarus Group as a director on 1 July 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Feb 2017 AA Accounts for a dormant company made up to 31 July 2015
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
15 Jun 2016 CH02 Director's details changed for Solarus Group on 2 June 2015
15 Jun 2016 TM01 Termination of appointment of Amir Banoub as a director on 1 June 2016
27 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015 AA Accounts for a dormant company made up to 31 July 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1