Advanced company searchLink opens in new window

PINO'S PLACE LOCKWOOD LIMITED

Company number 11211466

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 SOAS(A) Voluntary strike-off action has been suspended
29 Apr 2024 DS01 Application to strike the company off the register
17 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
15 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from Ellerslie House Queens Road Huddersfield HD2 2AG United Kingdom to 248 Lockwood Road Huddersfield HD1 3TG on 21 April 2021
21 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
09 Oct 2020 PSC04 Change of details for Miss Abda Miah Ghaffar as a person with significant control on 1 October 2020
08 Oct 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
08 Oct 2020 PSC04 Change of details for Miss Abda Miah Ghaffar as a person with significant control on 1 October 2020
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Sep 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
18 Mar 2019 AP01 Appointment of Mr Mohammed Abid Ghaffar as a director on 18 March 2019
23 Jul 2018 PSC07 Cessation of Siamak Zafari as a person with significant control on 2 July 2018
13 Jul 2018 PSC01 Notification of Abda Miah Ghaffar as a person with significant control on 2 July 2018
13 Jul 2018 TM01 Termination of appointment of Siamak Zafar as a director on 2 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
11 Apr 2018 AP01 Appointment of Miss Abda Miah Ghaffar as a director on 1 April 2018
11 Apr 2018 PSC04 Change of details for Mr Siamak Zafar as a person with significant control on 10 April 2018
19 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-19
  • GBP 100