Advanced company searchLink opens in new window

PINSEFS CAPITAL (UK) LIMITED

Company number 09802341

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
30 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
14 Aug 2019 TM01 Termination of appointment of Tean Chai Anthony Teoh as a director on 14 August 2019
14 Aug 2019 AP01 Appointment of Yee Kei Amy Au as a director on 14 August 2019
05 Jul 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
25 Jul 2018 TM01 Termination of appointment of Wai Lun Wan as a director on 24 July 2018
20 Jul 2018 PSC01 Notification of Tean Chai Anthony Teoh as a person with significant control on 9 May 2018
20 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 20 July 2018
02 Jul 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
18 Aug 2017 CH01 Director's details changed for Mr Tean Chai Anthony Teoh on 18 August 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 CS01 Confirmation statement made on 29 September 2016 with updates
20 Dec 2016 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 20 December 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-30
  • GBP 100