- Company Overview for PINSEFS CAPITAL (UK) LIMITED (09802341)
- Filing history for PINSEFS CAPITAL (UK) LIMITED (09802341)
- People for PINSEFS CAPITAL (UK) LIMITED (09802341)
- More for PINSEFS CAPITAL (UK) LIMITED (09802341)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
14 Aug 2019 | TM01 | Termination of appointment of Tean Chai Anthony Teoh as a director on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Yee Kei Amy Au as a director on 14 August 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
25 Jul 2018 | TM01 | Termination of appointment of Wai Lun Wan as a director on 24 July 2018 | |
20 Jul 2018 | PSC01 | Notification of Tean Chai Anthony Teoh as a person with significant control on 9 May 2018 | |
20 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2018 | |
02 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
18 Aug 2017 | CH01 | Director's details changed for Mr Tean Chai Anthony Teoh on 18 August 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 20 December 2016 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-30
|