- Company Overview for PF METAL LTD (08761127)
- Filing history for PF METAL LTD (08761127)
- People for PF METAL LTD (08761127)
- More for PF METAL LTD (08761127)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
29 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
09 Apr 2017 | CH01 | Director's details changed for Mr Ali Rzgar Hama Ali on 7 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 405 Mentmore Terrace London E8 3PN to 9-13 Garman Road London N17 0UR on 7 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Ali Rzgar Hama Ali on 20 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Ali Hama Rzgar on 20 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
29 Sep 2015 | TM01 | Termination of appointment of Payman Fadai as a director on 16 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Ali Hama Rzgar as a director on 16 September 2015 | |
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
07 Jan 2014 | AD01 | Registered office address changed from 178 Merton High Street London SW19 1AY England on 7 January 2014 | |
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|