- Company Overview for PIFF GREEN LIMITED (12998653)
- Filing history for PIFF GREEN LIMITED (12998653)
- People for PIFF GREEN LIMITED (12998653)
- More for PIFF GREEN LIMITED (12998653)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Jan 2022 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
26 Jan 2022 | AD01 | Registered office address changed from 51a High Street London W3 6nd England to 12 Epsom Walk Corby NN18 9JH on 26 January 2022 | |
08 Dec 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 51a High Street London W3 6nd on 8 December 2021 | |
08 Dec 2021 | PSC01 | Notification of Jaime Andres Pita Velasquez as a person with significant control on 8 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Jaime Andres Pita Velasquez as a director on 8 December 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 26 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 26 November 2021 | |
16 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 16 November 2021 | |
16 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2021 | |
05 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-05
|