Advanced company searchLink opens in new window

PI ASSOCIATES LTD

Company number 08410432

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted