- Company Overview for PI PRIME LIMITED (11812870)
- Filing history for PI PRIME LIMITED (11812870)
- People for PI PRIME LIMITED (11812870)
- Insolvency for PI PRIME LIMITED (11812870)
- More for PI PRIME LIMITED (11812870)
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) |
---|---|---|---|
15 Nov 2024 | AD01 | Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 15 November 2024 | |
08 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
15 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2023 | LIQ01 | Declaration of solvency | |
08 Feb 2023 | AD01 | Registered office address changed from 2 Thurso Amington Fields Tamworth B77 3RA United Kingdom to 158 Edmund Street Birmingham B3 2HB on 8 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
14 Dec 2022 | PSC01 | Notification of Mark Gerard Kelly as a person with significant control on 6 December 2022 | |
14 Dec 2022 | PSC01 | Notification of Manish Kumar Gandhi as a person with significant control on 6 December 2022 | |
14 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2022 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
02 Jun 2019 | AP01 | Appointment of Dr Mark Gerard Kelly as a director on 1 June 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|