PIHL EQUITY ADMINISTRATION LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewTermination of appointment of Nicholas Mark Leslau as a director on 2025-04-02

View Document

14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-12

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2022-10-04

View Document

04/10/224 October 2022 Declaration of solvency

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRAY

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 17/05/12 STATEMENT OF CAPITAL GBP 1.01

View Document

24/04/1224 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 1.01

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/04/123 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/1220 March 2012 SOLVENCY STATEMENT DATED 15/03/12

View Document

20/03/1220 March 2012 SHARE PREMIUM CANCELLED 15/03/2012

View Document

20/03/1220 March 2012 STATEMENT BY DIRECTORS

View Document

19/03/1219 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM WRAY / 01/10/2009

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLAU / 31/03/2007

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

29/05/0729 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 CONTRI AGREE SEC 320 31/03/06

View Document

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company