PIONEER SOLUTIONS (UK) LIMITED: Filings
Overview
Company Name | PIONEER SOLUTIONS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07366961 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PIONEER SOLUTIONS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 5 5 D'arblay Street London W1F 8DL England to 5 D'arblay Street London W1F 8DL on Jan 17, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 46 Great Marlborough Street London W1F 7JW England to 5 5 D'arblay Street London W1F 8DL on Jan 17, 2023 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 54 Brook's Mews London W1K 4EF England to 46 Great Marlborough Street London W1F 7JW on May 08, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Zamir Rhemtulla as a person with significant control on Apr 28, 2016 | 2 pages | PSC01 | ||||||||||
Cancellation of shares. Statement of capital on Apr 27, 2016
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Minesh Jayant Thakkar as a director on Apr 27, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 34 Saltash Road Ilford Essex IG6 2NL to 3rd Floor 54 Brook's Mews London W1K 4EF on Apr 27, 2016 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0