- Company Overview for PIVAZ EPPING LIMITED (09712553)
- Filing history for PIVAZ EPPING LIMITED (09712553)
- People for PIVAZ EPPING LIMITED (09712553)
- Insolvency for PIVAZ EPPING LIMITED (09712553)
- More for PIVAZ EPPING LIMITED (09712553)
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
|
|
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 |