Advanced company searchLink opens in new window

PIFIM PRODUCTION LTD

Company number 11039281

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2022 RP05 Registered office address changed to PO Box 4385, 11039281: 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 PO Box 4385 Cardiff CF14 8LH on 7 June 2022
01 Jun 2022 AP01 Appointment of Mr Saleem Hashil Said Al Saadi as a director on 1 June 2022
  • ANNOTATION Part Rectified The directors address on the AP01 was removed from the public register on the 22/11/2022 because the information was invalid or ineffective.
01 Jun 2022 TM01 Termination of appointment of Davide Pinna as a director on 31 May 2022
01 Jun 2022 PSC01 Notification of Saleem Hashil Said Al Saadi as a person with significant control on 1 June 2022
01 Jun 2022 PSC07 Cessation of Davide Pinna as a person with significant control on 30 May 2022
03 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 May 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
19 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2021 AA Micro company accounts made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2020 CH01 Director's details changed for Mr Davide Pinna on 30 January 2020
08 Apr 2020 PSC04 Change of details for Mr Davide Pinna as a person with significant control on 30 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
30 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Jan 2020 AD01 Registered office address changed from , Office 2093, No 1 Fore Street, London, EC2Y 5EJ, England to PO Box 4385 Cardiff CF14 8LH on 30 January 2020
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
31 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-31
  • GBP 1,000