Advanced company searchLink opens in new window

PINTO PROPERTIES LIMITED

Company number 09150463

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
25 Apr 2016 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary on 1 December 2014
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 December 2015
15 Dec 2014 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom to 24 Conduit Place London W2 1EP on 15 December 2014
12 Dec 2014 4.70 Declaration of solvency
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
04 Aug 2014 TM01 Termination of appointment of Speafi Limited as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Penelope Suzanne Garden as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Derek Angell as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Sukhbir Singh Kapoor as a director on 1 August 2014
01 Aug 2014 CERTNM Company name changed yourco 271 LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
28 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted