Advanced company searchLink opens in new window

PIFIM METALS CORPORATION LTD

Company number 12246439

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)
10 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 RP05 Registered office address changed to PO Box 4385, 12246439: Companies House Default Address, Cardiff, CF14 8LH on 20 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 PSC02 Notification of Hanoon Modern Invest Limited as a person with significant control on 1 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 IN01 was removed from the public register on the 22/11/2022 because the information was invalid or ineffective.
01 Jun 2022 PSC07 Cessation of Pifim Company Ltd as a person with significant control on 31 May 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
08 Apr 2020 PSC05 Change of details for Pifim Company Ltd as a person with significant control on 30 January 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
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
07 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-07
  • GBP 3,500,000