Advanced company searchLink opens in new window

PATHWAY INVESTMENTS INTERNATIONAL LIMITED

Company number 09965853

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 AA Micro company accounts made up to 31 January 2020
22 Dec 2020 PSC01 Notification of Balwant Bhania as a person with significant control on 21 December 2020
06 Aug 2020 AP01 Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020
22 Apr 2020 PSC07 Cessation of Mohinder Bhania as a person with significant control on 22 April 2020
03 Apr 2020 ANNOTATION Rectified the form TM01 was removed from the public register on 06/07/2020 as it was invalid or ineffective and was forged
11 Feb 2020 AA Accounts for a dormant company made up to 31 January 2019
11 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
10 Feb 2020 PSC01 Notification of Mohinder Bhania as a person with significant control on 10 February 2020
10 Feb 2020 AP01 Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2019 TM01 Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019
06 Sep 2019 PSC07 Cessation of Balwant Singh Bhania as a person with significant control on 6 September 2019
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 AD01 Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 28 January 2019
31 Dec 2018 AA Accounts for a dormant company made up to 31 January 2018
13 Dec 2018 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018
08 Jun 2018 CS01 Confirmation statement made on 21 January 2018 with no updates