- Company Overview for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
- Filing history for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
- People for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
- Charges for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
- More for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
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) |
---|---|---|---|
31 May 2016 | AD01 | Registered office address changed from 11 Staple Inn London WC1V 7QH to 101 Wigmore Street London W1U 1QU on 31 May 2016 | |
23 Mar 2016 | CERTNM |
Company name changed permotio uae holdco LIMITED\certificate issued on 23/03/16
|
|
02 Mar 2016 | SH14 |
Redenomination of shares. Statement of capital 8 February 2016
|
|
01 Mar 2016 | AP01 | Appointment of Mr Steven David Russell Brown as a director on 1 March 2016 | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 August 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Anita Debra Gleave on 6 February 2015 | |
23 Apr 2015 | CERTNM |
Company name changed duncary 14 LIMITED\certificate issued on 23/04/15
|
|
22 Apr 2015 | AP01 | Appointment of Charles Robinson as a director on 22 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Alexander Charles White as a director on 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
17 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-17
|