- Company Overview for PIFIM CAPITAL LTD (10440301)
- Filing history for PIFIM CAPITAL LTD (10440301)
- People for PIFIM CAPITAL LTD (10440301)
- Insolvency for PIFIM CAPITAL LTD (10440301)
- More for PIFIM CAPITAL LTD (10440301)
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) |
---|---|---|---|
21 Jan 2025 | COCOMP | Order of court to wind up | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2022 | RP05 | Registered office address changed to PO Box 4385, 10440301: Companies House Default Address, Cardiff, CF14 8LH on 20 October 2022 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2022 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House London W1J 6BD England to 61a Bridge Street Kington Herefordshire HR5 3DJ on 7 June 2022 | |
06 Jun 2022 | AP01 |
Appointment of Mr. Saleem Hashil Said Al Saadi as a director on 6 June 2022
|
|
06 Jun 2022 | TM01 | Termination of appointment of Davide Pinna as a director on 6 June 2022 | |
06 Jun 2022 | PSC01 | Notification of Saleem Hashil Said Al Saadi as a person with significant control on 6 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Davide Pinna as a person with significant control on 6 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
13 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
19 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
15 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Apr 2020 | PSC04 | Change of details for Mr. Davide Pinna as a person with significant control on 20 February 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
30 Jan 2020 | AD01 | Registered office address changed from Office 2093, No 1 Fore Street London EC2Y 5EJ England to 2nd Floor Berkeley Square House London W1J 6BD on 30 January 2020 | |
08 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
18 Feb 2019 | PSC01 | Notification of Davide Pinna as a person with significant control on 18 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Feb 2019 | TM01 | Termination of appointment of Amleto Del Tito as a director on 18 February 2019 |