- Company Overview for PIVOINE LTD (08762522)
- Filing history for PIVOINE LTD (08762522)
- People for PIVOINE LTD (08762522)
- More for PIVOINE LTD (08762522)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2015 | CH01 | Director's details changed for Mr Vitor Jose Marques Narciso on 14 December 2015 | |
11 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Vitor Jose Marques Narciso on 20 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath WD23 1GG United Kingdom to 3Rd Floor 207 Regent Street London W1B 3HH on 20 April 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|