- Company Overview for PI ASSOCIATES LTD (08410432)
- Filing history for PI ASSOCIATES LTD (08410432)
- People for PI ASSOCIATES LTD (08410432)
- Insolvency for PI ASSOCIATES LTD (08410432)
- More for PI ASSOCIATES LTD (08410432)
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) |
---|---|---|---|
16 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2020 | L64.07 | Completion of winding up | |
04 Oct 2018 | COCOMP | Order of court to wind up | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2018 | RP05 | Registered office address changed to PO Box 4385, 08410432: Companies House Default Address, Cardiff, CF14 8LH on 8 March 2018 | |
19 Oct 2017 | AD01 | Registered office address changed from , 3 Cotham Lawn Road, Bristol, BS6 6DE, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 19 October 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Zafar Iqbal as a person with significant control on 16 June 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from , 33 st. Johns Road, Sparkhill, Birmingham, B11 3SQ to PO Box 4385 Cardiff CF14 8LH on 17 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Nassar Ali as a person with significant control on 16 June 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Nassar Ali as a director on 15 June 2017 | |
16 Aug 2017 | AP01 | Appointment of Zafar Iqbal as a director on 15 June 2017 | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Nassar Ali as a director on 1 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Aug 2016 | TM01 | Termination of appointment of Adnan Hussein as a director on 1 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
14 Oct 2015 | TM01 | Termination of appointment of Nassar Ali as a director on 1 April 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
19 Feb 2013 | NEWINC |
Incorporation
|