About

Registered Number: 03897811
Date of Incorporation: 16/12/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2019 (5 years and 3 months ago)
Registered Address: 12-13 Alma Square, Scarborough, YO11 1JU

 

Pni Holdings Ltd was registered on 16 December 1999 and are based in Scarborough, it has a status of "Dissolved". This company has no directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2019
LIQ13 - N/A 26 September 2019
LIQ01 - N/A 04 March 2019
RESOLUTIONS - N/A 11 February 2019
AD01 - Change of registered office address 11 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2019
TM01 - Termination of appointment of director 23 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 31 January 2014
AA01 - Change of accounting reference date 10 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 February 2013
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 05 December 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AP01 - Appointment of director 20 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 02 January 2007
363s - Annual Return 25 January 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 29 December 2003
AUD - Auditor's letter of resignation 31 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 20 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 26 February 2001
MEM/ARTS - N/A 26 February 2001
AUD - Auditor's letter of resignation 13 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 27 January 2001
363s - Annual Return 20 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
395 - Particulars of a mortgage or charge 27 September 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
123 - Notice of increase in nominal capital 29 February 2000
MISC - Miscellaneous document 25 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
225 - Change of Accounting Reference Date 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 January 2001 Outstanding

N/A

Guarantee & debenture 14 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.