- Company Overview for PINEWELL PROPERTIES LTD (08138796)
- Filing history for PINEWELL PROPERTIES LTD (08138796)
- People for PINEWELL PROPERTIES LTD (08138796)
- More for PINEWELL PROPERTIES LTD (08138796)
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
|
|
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
|
|
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
|