Advanced company searchLink opens in new window

PF METAL LTD

Company number 08761127

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted