Advanced company searchLink opens in new window

PIF GP NO 6 LIMITED

Company number 05087468

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2022 DS01 Application to strike the company off the register
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Mar 2021 AAMD Amended accounts for a dormant company made up to 31 March 2020
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
23 Jan 2018 AAMD Amended accounts for a dormant company made up to 31 March 2017
28 Nov 2017 TM01 Termination of appointment of Michael Bernard Walsh as a director on 28 November 2017
28 Nov 2017 TM02 Termination of appointment of Michael Hofman as a secretary on 28 November 2017
28 Nov 2017 AD01 Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 28 November 2017
05 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Apr 2017 AD01 Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017
11 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
07 Dec 2016 AAMD Amended accounts for a dormant company made up to 31 March 2016
06 Oct 2016 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
30 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
23 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016