- Company Overview for PINEVIEW HOLDINGS LIMITED (10258698)
- Filing history for PINEVIEW HOLDINGS LIMITED (10258698)
- People for PINEVIEW HOLDINGS LIMITED (10258698)
- More for PINEVIEW HOLDINGS LIMITED (10258698)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | TM01 | Termination of appointment of Chaim Reiner as a director on 27 July 2021 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
30 Jun 2020 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU England to 137 Wargrave Avenue London N15 6TX on 30 June 2020 | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
30 Jun 2020 | DS02 | Withdraw the company strike off application | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
11 May 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Chaim Reiner as a director on 16 February 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 15 February 2017
|
|
20 Dec 2016 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 20 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 14 December 2016 | |
30 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-30
|