PITT PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

10/10/2310 October 2023 Termination of appointment of Deepak Jalan as a director on 2023-10-10

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR CHUNG HAU

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT BARHAM

View Document

21/08/1821 August 2018 CESSATION OF SYNDICATED INVESTOR GROUP LIMITED AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

20/08/1820 August 2018 CESSATION OF SYNDICATED INVESTOR GROUP LIMITED AS A PSC

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099698450002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNDICATED INVESTOR GROUP LIMITED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099698450001

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 60 SLOANE AVENUE LONDON SW3 3XB UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/06/1624 June 2016 ADOPT ARTICLES 09/06/2016

View Document

23/06/1623 June 2016 SUB-DIVISION 09/06/16

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information