Advanced company searchLink opens in new window

PIMCO 2001 LIMITED

Company number 04222797

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)
21 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2018 AD01 Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 7 November 2018
05 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
05 Nov 2018 LIQ01 Declaration of solvency
05 Oct 2018 TM01 Termination of appointment of Marc Nicholas Jonas as a director on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Matthew Charles Allen as a director on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 5 October 2018
21 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
22 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
23 Feb 2018 AD01 Registered office address changed from 4th Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018
24 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-16
24 Nov 2017 CONNOT Change of name notice
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 TM01 Termination of appointment of Hugh Edward Mark Osmond as a director on 30 June 2017
19 Jul 2017 TM01 Termination of appointment of Andrew Philip Bradshaw as a director on 30 June 2017
19 Jul 2017 TM02 Termination of appointment of Andrew Philip Bradshaw as a secretary on 30 June 2017
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
04 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100