PIGAWO STEEL LTD.

145-157 St. John Street, London, EC1V 4PW
StatusDISSOLVED
Company No.08371932
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 20 days

SUMMARY

PIGAWO STEEL LTD. is an dissolved private limited company with number 08371932. It was incorporated 11 years, 3 months, 24 days ago, on 23 January 2013 and it was dissolved 4 years, 8 months, 20 days ago, on 27 August 2019. The company address is 145-157 St. John Street, London, EC1V 4PW.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kanthan Raenthirakumar

Appointment date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rooney & Ritch Capital Group Co. Ltd.

Notification date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kanthan Raenthirakumar

Cessation date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kanthan Raenthirakumar

Termination date: 2018-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-27

Officer name: Nerea Legal Service Ltd.

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nerea Legal Service Ltd.

Appointment date: 2016-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-20

Officer name: Henley & Lincoln Legal Ltd.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr. Kanthan Raenthirakumar

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Dennis Michiel Ritsema

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Dennis Michiel Ritsema

Appointment date: 2014-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-07

Officer name: Sooriyakumar Tharmalingam

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pigawo metals LTD.\certificate issued on 06/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-05

Officer name: Henley & Lincoln Legal Ltd.

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zenron Service Ltd.

Termination date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Ondrej Spodniak

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pigawo corporation LIMITED\certificate issued on 24/07/14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-23

Officer name: Zenron Service Ltd.

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ondrej Spodniak

Appointment date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Old address: , 88-90 Hatton Garden, Office 36, London, Holborn, EC1N 8PG

Change date: 2014-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-23

Officer name: Mr Sooriyakumar Tharmalingam

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ondrej Spodniak

Termination date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ondrej Spodniak

Termination date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: , Suite B 29 Harley Street, London, W1G 9QR, England

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCA CREATIVE LIMITED

14 CITY QUAY,DUNDEE,DD1 3JA

Number:SC366483
Status:ACTIVE
Category:Private Limited Company

C J OFFICE INSTALLATIONS LTD

35 DALESIDE,DURHAM,DH7 6BJ

Number:07595523
Status:ACTIVE
Category:Private Limited Company

JUBBAH ISLAND LTD.

109 OXFORD STREET,OLDHAM,OL9 7SJ

Number:11105204
Status:ACTIVE
Category:Private Limited Company

KENBURY CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09238943
Status:ACTIVE
Category:Private Limited Company

MADPAC LIMITED

61 REPTON WAY,RICKMANSWORTH,WD3 3PN

Number:09785698
Status:ACTIVE
Category:Private Limited Company

MOOCLOUD LTD

50 HILL VIEW DRIVE,WELLING,DA16 3RS

Number:09057390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source