Advanced company searchLink opens in new window

PIONEER IV LIMITED

Company number 10921159

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
05 Nov 2020 CH01 Director's details changed for Ms Eva Monica Kalawski on 15 October 2020
28 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
28 Aug 2020 PSC01 Notification of Tom Tewfic Gores as a person with significant control on 10 October 2017
28 Aug 2020 PSC07 Cessation of Pioneer Iii Limited as a person with significant control on 10 October 2017
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 2,782,967.00
15 Jan 2020 MR04 Satisfaction of charge 109211590001 in full
15 Jan 2020 MR04 Satisfaction of charge 109211590002 in full
08 Jan 2020 SH20 Statement by Directors
08 Jan 2020 SH19 Statement of capital on 8 January 2020
  • GBP 1
08 Jan 2020 CAP-SS Solvency Statement dated 08/01/20
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 08/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
05 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
23 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
23 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
17 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with updates
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,782,867
15 Jan 2018 MR01 Registration of charge 109211590002, created on 4 January 2018