- Company Overview for PIFIM HUMANITY INTERNATIONAL CLINICS LTD (12217848)
- Filing history for PIFIM HUMANITY INTERNATIONAL CLINICS LTD (12217848)
- People for PIFIM HUMANITY INTERNATIONAL CLINICS LTD (12217848)
- More for PIFIM HUMANITY INTERNATIONAL CLINICS LTD (12217848)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 12217848: Companies House Default Address, Cardiff, CF14 8LH on 27 September 2022 | |
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 | |
01 Jun 2022 | TM01 | Termination of appointment of Davide Pinna as a director on 31 May 2022 | |
01 Jun 2022 | AP01 |
Appointment of Mr Saleem Hashil Said Al Saadi as a director on 1 June 2022
|
|
28 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
08 Apr 2020 | PSC05 | Change of details for Pifim Company Ltd as a person with significant control on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from No. 1 Fore Street London EC2Y 5EJ England to 2nd Floor Berkeley Square House London W1J 6BD on 30 January 2020 | |
20 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-20
|