- Company Overview for PUN HILL LIMITED (12306516)
- Filing history for PUN HILL LIMITED (12306516)
- People for PUN HILL LIMITED (12306516)
- More for PUN HILL LIMITED (12306516)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
02 Apr 2024 | AD01 | Registered office address changed from 6 Bizspace Business Centre Wadsworth Road Perivale Greenford UB6 7JJ England to 408 Eastcote Lane Harrow HA2 9AJ on 2 April 2024 | |
01 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Dec 2023 | AA01 | Previous accounting period shortened from 6 December 2022 to 5 December 2022 | |
07 Sep 2023 | AA01 | Previous accounting period shortened from 7 December 2022 to 6 December 2022 | |
30 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 7 December 2022 | |
25 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Apr 2022 | CERTNM |
Company name changed kts end of tenancy cleaning services LIMITED\certificate issued on 20/04/22
|
|
19 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
19 Dec 2021 | TM01 | Termination of appointment of Shiva Raj Malla as a director on 7 December 2021 | |
19 Dec 2021 | TM01 | Termination of appointment of Toya Bahadur Karki as a director on 1 December 2021 | |
19 Dec 2021 | PSC07 | Cessation of Shiva Raj Malla as a person with significant control on 1 December 2021 | |
19 Dec 2021 | PSC07 | Cessation of Toya Bahadur Karki as a person with significant control on 1 December 2021 | |
06 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from Unit 10 Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA England to 6 Bizspace Business Centre Wadsworth Road Perivale Greenford UB6 7JJ on 18 February 2021 | |
08 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-08
|