PIGNONE ENGINEERING - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-11-09 View Report
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-11-09 View Report
Address. Change date: 2023-11-02. New address: 1 More London Place London SE1 2AF. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. 2023-11-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-11-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-11-02 View Report
Resolution. Description: Resolutions. 2023-11-02 View Report
Confirmation statement. Statement with updates. 2023-03-06 View Report
Accounts. Accounts type dormant. 2023-02-08 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-09-21 View Report
Confirmation statement. Statement with updates. 2022-03-09 View Report
Accounts. Accounts type dormant. 2022-02-04 View Report
Confirmation statement. Statement with updates. 2021-04-15 View Report
Persons with significant control. Change date: 2019-12-09. Psc name: General Electric Company. 2021-04-15 View Report
Accounts. Accounts type dormant. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type dormant. 2020-03-03 View Report
Officers. Change date: 2019-08-01. Officer name: Akhlesh Prasad Mathur. 2019-08-09 View Report
Officers. Change date: 2019-08-01. Officer name: Andrew Thomas Peter Budge. 2019-08-09 View Report
Accounts. Accounts type dormant. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type full. 2018-09-20 View Report
Address. Change date: 2018-08-17. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ. 2018-08-17 View Report
Persons with significant control. Psc name: General Electric Company. Notification date: 2017-05-19. 2018-07-13 View Report
Persons with significant control. Withdrawal date: 2018-07-13. 2018-07-13 View Report
Confirmation statement. Statement with updates. 2018-03-15 View Report
Resolution. Description: Resolutions. 2018-01-02 View Report
Officers. Termination date: 2017-11-15. Officer name: Alasdair Murray Campbell Sloan. 2017-11-16 View Report
Officers. Officer name: Riccardo Barbieri. Termination date: 2017-11-15. 2017-11-16 View Report
Officers. Appointment date: 2017-11-15. Officer name: Akhlesh Prasad Mathur. 2017-11-16 View Report
Officers. Appointment date: 2017-11-15. Officer name: Andrew Thomas Peter Budge. 2017-11-16 View Report
Accounts. Accounts type full. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Officers. Change date: 2014-07-18. Officer name: Alasdair Murray Campbell Sloan. 2016-12-15 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Officers. Appointment date: 2015-09-02. Officer name: Riccardo Barbieri. 2016-01-21 View Report
Officers. Officer name: Luca Passaleva. Termination date: 2015-09-02. 2016-01-21 View Report
Accounts. Accounts type full. 2015-09-14 View Report
Officers. Officer name: Luca Passaleva. Change date: 2015-03-09. 2015-03-09 View Report
Officers. Change date: 2015-03-09. Officer name: Alasdair Murray Campbell Sloan. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type full. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Miscellaneous. Description: Section 519. 2013-11-26 View Report
Miscellaneous. Description: Section 519. 2013-11-26 View Report
Accounts. Accounts type full. 2013-09-11 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. 2013-08-15 View Report
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. 2013-08-13 View Report
Address. Old address: 25 Green Street London W1K 7AX United Kingdom. Change date: 2013-05-16. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report