PITFIELD STREET ACQUISITIONS LIMITED - LONDON


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

Description Filing date
Insolvency. Brought down date: 2023-03-17. 2023-05-17 View Report
Insolvency. Brought down date: 2022-03-17. 2022-05-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-14 View Report
Resolution. Description: Resolutions. 2022-01-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-04-12 View Report
Address. Old address: Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY United Kingdom. Change date: 2021-03-24. New address: Allan House 10 John Princes Street London W1G 0AH. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Officers. Appointment date: 2020-11-24. Officer name: Mr Jehad Verjee. 2020-12-18 View Report
Accounts. Accounts type small. 2020-09-16 View Report
Incorporation. Memorandum articles. 2020-08-10 View Report
Resolution. Description: Resolutions. 2020-08-10 View Report
Persons with significant control. Notification date: 2020-07-17. Psc name: The Rumi Foundation. 2020-08-04 View Report
Persons with significant control. Cessation date: 2020-07-17. Psc name: The Rumi Endowment Company Limited. 2020-08-04 View Report
Officers. Officer name: Simon Verjee. Termination date: 2020-07-17. 2020-08-03 View Report
Officers. Officer name: Mr Stuart Matthew Malcolmson. Appointment date: 2020-07-17. 2020-08-03 View Report
Mortgage. Charge number: 117020630001. 2020-07-29 View Report
Mortgage. Charge number: 117020630002. Charge creation date: 2020-07-22. 2020-07-27 View Report
Mortgage. Charge creation date: 2019-12-17. Charge number: 117020630001. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Change account reference date company current extended. 2018-11-29 View Report
Incorporation. Capital: GBP 100 2018-11-28 View Report