- Company Overview for PIGAWO STEEL LTD. (08371932)
- Filing history for PIGAWO STEEL LTD. (08371932)
- People for PIGAWO STEEL LTD. (08371932)
- More for PIGAWO STEEL LTD. (08371932)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jan 2019 | AP01 | Appointment of Mr Kanthan Raenthirakumar as a director on 12 July 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
29 Nov 2018 | PSC02 | Notification of Rooney & Ritch Capital Group Co. Ltd. as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of Kanthan Raenthirakumar as a person with significant control on 29 November 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Kanthan Raenthirakumar as a director on 11 July 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Nerea Legal Service Ltd. as a secretary on 27 March 2018 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
31 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
28 Nov 2016 | AP04 | Appointment of Nerea Legal Service Ltd. as a secretary on 20 November 2016 | |
28 Nov 2016 | TM02 | Termination of appointment of Henley & Lincoln Legal Ltd. as a secretary on 20 November 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr. Kanthan Raenthirakumar as a director on 14 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Dennis Michiel Ritsema as a director on 1 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
26 Nov 2014 | AR01 | Annual return made up to 24 November 2014 with full list of shareholders | |
15 Oct 2014 | AA | Accounts made up to 31 January 2014 |