PIFIM CAPITAL INVESTMENTS LTD

11344581: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11344581
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 13 days

SUMMARY

PIFIM CAPITAL INVESTMENTS LTD is an dissolved private limited company with number 11344581. It was incorporated 6 years, 1 month, 5 days ago, on 03 May 2018 and it was dissolved 5 months, 13 days ago, on 26 December 2023. The company address is 11344581: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 11344581: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: 61a Bridge Street Kington Herefordshire HR5 3DJ

Old address: 2nd Floor Berkeley Square House London W1J 6BD England

Change date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Mr. Saleem Hashil Said Al Saadi

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Davide Pinna

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saleem Hashil Said Al Saadi

Notification date: 2022-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davide Pinna

Cessation date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: PO Box Office2093 1 Fore Street Avenue London EC2Y 9DT England

New address: 2nd Floor Berkeley Square House London W1J 6BD

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALZAWAWY LTD

ASHLEY HOUSE, 235-239,LONDON,N22 8HF

Number:09558175
Status:ACTIVE
Category:Private Limited Company

CASTLE COMBE RACING SCHOOL LIMITED

CASTLE COMBE,WILTSHIRE,SN14 7EY

Number:02654715
Status:ACTIVE
Category:Private Limited Company

FIMEX (UK) LTD

53 DOLLY LANE,LEEDS,LS9 7TU

Number:11180721
Status:ACTIVE
Category:Private Limited Company

FIRST4IT SOLUTIONS LIMITED

9 CALVERTON ROAD,LUTON,LU3 2SX

Number:05028599
Status:ACTIVE
Category:Private Limited Company

JAYPEE PARTNERSHIP LIMITED

12 COURTMOUNT GROVE,PORTSMOUTH,PO6 2BL

Number:07727817
Status:ACTIVE
Category:Private Limited Company

JVH TOWN PLANNING CONSULTANTS LIMITED

HOUNDHILL HALL MORETON LANE,UTTOXETER,ST14 8LN

Number:04817729
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