Advanced company searchLink opens in new window

PIVAZ EPPING LIMITED

Company number 09712553

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)
28 Jun 2024 AD01 Registered office address changed from C/O Dirench & Co, 151 West Green Road Seven Sisters London N15 5EA England to C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ on 28 June 2024
24 Jun 2024 AD01 Registered office address changed from C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ to C/O Dirench & Co, 151 West Green Road Seven Sisters London N15 5EA on 24 June 2024
29 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
22 Feb 2024 AD01 Registered office address changed from C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA England to C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ on 22 February 2024
22 Feb 2024 600 Appointment of a voluntary liquidator
22 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-15
22 Feb 2024 LIQ02 Statement of affairs
23 Jan 2024 PSC04 Change of details for Mr Fariz Tasdan as a person with significant control on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Fariz Tasdan on 23 January 2024
27 Sep 2023 AAMD Amended total exemption full accounts made up to 31 July 2021
27 Sep 2023 AAMD Amended total exemption full accounts made up to 31 October 2021
01 Aug 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
28 Apr 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 October 2021
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Apr 2022 PSC07 Cessation of Ramazan Aslan as a person with significant control on 14 April 2022
11 Feb 2022 CH01 Director's details changed for Mr Fariz Tasdan on 11 February 2022
11 Feb 2022 PSC04 Change of details for Mr Fariz Tasdan as a person with significant control on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA on 11 February 2022
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates