- Company Overview for PINTO PROPERTIES LIMITED (09150463)
- Filing history for PINTO PROPERTIES LIMITED (09150463)
- People for PINTO PROPERTIES LIMITED (09150463)
- Insolvency for PINTO PROPERTIES LIMITED (09150463)
- More for PINTO PROPERTIES LIMITED (09150463)
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
|
|
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
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
|
|
28 Jul 2014 | NEWINC |
Incorporation
|