- Company Overview for PATHWAY INVESTMENTS INTERNATIONAL LIMITED (09965853)
- Filing history for PATHWAY INVESTMENTS INTERNATIONAL LIMITED (09965853)
- People for PATHWAY INVESTMENTS INTERNATIONAL LIMITED (09965853)
- More for PATHWAY INVESTMENTS INTERNATIONAL LIMITED (09965853)
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 |