- Company Overview for PININFARINA LTD (09179293)
- Filing history for PININFARINA LTD (09179293)
- People for PININFARINA LTD (09179293)
- More for PININFARINA LTD (09179293)
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 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2024 | DS01 | Application to strike the company off the register | |
26 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
23 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
30 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
24 Aug 2022 | PSC01 | Notification of Aeatio Taytothtae as a person with significant control on 1 November 2021 | |
24 Aug 2022 | AP01 | Appointment of Mr Aeatio Taytothtae as a director on 1 November 2021 | |
24 Aug 2022 | TM01 | Termination of appointment of Gary Deegan as a director on 1 November 2021 | |
24 Aug 2022 | PSC07 | Cessation of Gary Deegan as a person with significant control on 1 November 2021 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
28 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 6 Sherwood Ind Est Robin Hood Wakefield WF3 3EL to Manor House 35 st. Thomas's Road Chorley PR7 1HP on 28 September 2018 | |
28 Sep 2018 | PSC07 | Cessation of Robert John Knowles as a person with significant control on 18 August 2018 | |
28 Sep 2018 | PSC01 | Notification of Gary Deegan as a person with significant control on 18 August 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Gary Deegan as a director on 18 August 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Robert John Knowles as a director on 18 August 2018 |