Advanced company searchLink opens in new window

GEORGE PINTILIE LIMITED

Company number 10226963

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 PSC04 Change of details for Mr George Ciprian Pintilie as a person with significant control on 27 September 2022
27 Sep 2022 CH01 Director's details changed for Mr George Ciprian Pintilie on 27 September 2022
27 Sep 2022 AD01 Registered office address changed from 14 Graham Road, Dunstable Graham Road Dunstable LU5 4EH England to 14 Graham Road Dunstable LU5 4EH on 27 September 2022
27 Sep 2022 CH01 Director's details changed for Mr George Ciprian Pintilie on 15 September 2022
27 Sep 2022 PSC04 Change of details for Mr George Ciprian Pintilie as a person with significant control on 15 September 2022
27 Sep 2022 AD01 Registered office address changed from 5 Osterley Views West Park Road Southall UB2 4UN England to 14 Graham Road, Dunstable Graham Road Dunstable LU5 4EH on 27 September 2022
27 Sep 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
15 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
11 Nov 2020 AD01 Registered office address changed from 42 Firs Avenue London N11 3NG England to 5 Osterley Views West Park Road Southall UB2 4UN on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr George Ciprian Pintilie on 10 November 2020
14 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
17 Sep 2018 PSC04 Change of details for Mr George Ciprian Pintilie as a person with significant control on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr George Ciprian Pintilie on 17 September 2018
17 Sep 2018 AD01 Registered office address changed from 80 Garland Road London SE18 2PN England to 42 Firs Avenue London N11 3NG on 17 September 2018
13 Sep 2018 AA Unaudited abridged accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
02 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017