PINAKA REAL ESTATE LTD

Winsor & Newton Building, Winsor & Newton Building,, Harrow & Wealdstone,, HA3 5RN, England
StatusACTIVE
Company No.10469035
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

PINAKA REAL ESTATE LTD is an active private limited company with number 10469035. It was incorporated 7 years, 6 months, 10 days ago, on 08 November 2016. The company address is Winsor & Newton Building, Winsor & Newton Building,, Harrow & Wealdstone,, HA3 5RN, England.



Company Fillings

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jigar Ashok Parekh

Termination date: 2023-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jigar Ashok Parekh

Cessation date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-21

Psc name: Vijaykumar Kantilal Shah

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-21

Officer name: Mr Vijaykumar Kantilal Shah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinaka energy solutions LTD\certificate issued on 19/07/23

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2023

Action Date: 16 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-16

Psc name: Tejalben Vijay Shah

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jigar Ashok Parekh

Notification date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tejalben Shah

Termination date: 2022-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: Winsor & Newton Building, Whitefriars Avenue Harrow & Wealdstone, HA3 5RN

Change date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jigar Ashok Parekh

Cessation date: 2022-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2022

Action Date: 16 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tejalben Shah

Notification date: 2022-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-12

Officer name: Mrs Tejalben Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2022-04-13

Old address: 2 Springdale Reading Berkshire RG6 5PR United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metrosasa properties LIMITED\certificate issued on 11/04/22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jigar Ashok Parekh

Notification date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandeep Shukla

Termination date: 2022-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amit Kumar

Cessation date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-03

Officer name: Amit Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-03

Officer name: Apoorva Dixit

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Sunil Jaiswal

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Jigar Ashok Parekh

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandeep Jagdish Shukla

Change date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr Sandeep Jagdish Shukla

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Apoorva Dixit

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Sunil Jaiswal

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mr Sunil Jaiswal

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Jaiswal

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mr Sunil Jaiswal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mr Sunil Jaiswal

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Jaiswal

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Jaiswal

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Sunil Jaiswal

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Kumar

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Amit Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: Flat 1, Cavalli Apartments Modena Mews Watford Hertfordshire WD18 7BJ United Kingdom

New address: 2 Springdale Reading Berkshire RG6 5PR

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-20

Psc name: Mr Amit Kumar

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sunil Jaiswal

Change date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Kumar

Change date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Sunil Jaiswal

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Jaiswal

Change date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Old address: 16 Maddision Heights Chiltern Close Watford WD18 7AE United Kingdom

New address: Flat 1, Cavalli Apartments Modena Mews Watford Hertfordshire WD18 7BJ

Change date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 08 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amit Kumar

Notification date: 2016-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 08 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-08

Psc name: Sunil Jaiswal

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHLIFE LIMITED

95 CRANMORE LANE,ALDERSHOT,GU11 3AP

Number:09312987
Status:ACTIVE
Category:Private Limited Company

BRITISH OVERSEAS BANK NOMINEES LIMITED

250 BISHOPSGATE,LONDON,EC2M 4AA

Number:00220905
Status:ACTIVE
Category:Private Limited Company

EASTERN MEADOW LTD

84-86 OSBORNE AVENUE,NEWCASTLE UPON TYNE,NE2 1JT

Number:07768009
Status:ACTIVE
Category:Private Limited Company

HIGH 1963 LIMITED

40 HIGH STREET,BRISTOL,BS5 6DN

Number:08919555
Status:ACTIVE
Category:Private Limited Company

HIKMA UK LIMITED

1 NEW BURLINGTON PLACE,LONDON,W1S 2HR

Number:05497478
Status:ACTIVE
Category:Private Limited Company

LEAGUE OF CULTURE LTD

29 ROVERS WAY,DONCASTER,DN4 5FP

Number:08858879
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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