Advanced company searchLink opens in new window

PIISC HOLDINGS (UK) LIMITED

Company number 11722759

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021
14 Dec 2020 AD01 Registered office address changed from Grand Buildings 1-3 the Strand Trafalgar Square London WC2N 5HR United Kingdom to 45 Church Street Birmingham B3 2RT on 14 December 2020
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-25
09 Dec 2020 LIQ01 Declaration of solvency
07 Dec 2020 AD02 Register inspection address has been changed to Grand Buildings 1-3 the Strand Trafalgar Square London WC2N 5HR
24 Nov 2020 TM01 Termination of appointment of Paul Seth Aronoff as a director on 24 November 2020
01 May 2020 AP01 Appointment of Ms Susan Lee Pollard as a director on 1 May 2020
28 Apr 2020 TM01 Termination of appointment of Vasant Gopaldas Dattani as a director on 28 April 2020
11 Dec 2019 AP03 Appointment of Laura Downes King as a secretary on 11 October 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
10 Dec 2019 TM02 Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019
27 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-12
27 Aug 2019 CONNOT Change of name notice
11 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-11
  • GBP 100