132 PINNER ROAD LIMITED

11074341
1 WILTON CRESCENT LONDON SW1X 8RN

Documents

Documents
Date Category Description Pages
23 Jan 2024 gazette Gazette Dissolved Compulsory 1 Buy now
31 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2023 officers Termination of appointment of director (Simon Grant Gorgin) 1 Buy now
12 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2023 insolvency Liquidation Receiver Cease To Act Receiver 5 Buy now
11 Aug 2023 insolvency Liquidation Receiver Cease To Act Receiver 5 Buy now
09 May 2023 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
07 Nov 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
28 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
26 Oct 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
14 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2021 officers Termination of appointment of director (Gerard Isaac Mizrahi) 1 Buy now
14 Jul 2021 officers Appointment of director (Mr Myles David Golding) 2 Buy now
02 Nov 2020 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
02 Nov 2020 insolvency Liquidation Receiver Appointment Of Receiver 6 Buy now
16 Oct 2020 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
16 Oct 2020 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
16 Oct 2020 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
07 Sep 2020 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
03 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2020 officers Appointment of director (Mr Gerard Isaac Mizrahi) 2 Buy now
03 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2019 accounts Annual Accounts 2 Buy now
22 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2019 officers Termination of appointment of director (Myles David Golding) 1 Buy now
26 Mar 2019 officers Appointment of director (Mr Simon Grant Gorgin) 2 Buy now
26 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2019 resolution Resolution 2 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 mortgage Registration of a charge 20 Buy now
09 Feb 2018 mortgage Registration of a charge 30 Buy now
21 Nov 2017 incorporation Incorporation Company 39 Buy now