- Company Overview for PIERREL RESEARCH UK LIMITED (03034722)
- Filing history for PIERREL RESEARCH UK LIMITED (03034722)
- People for PIERREL RESEARCH UK LIMITED (03034722)
- More for PIERREL RESEARCH UK LIMITED (03034722)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
16 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
22 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | TM01 | Termination of appointment of Maxime Anne Stevens as a director on 19 May 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Timothy Scott Snyder as a director on 1 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Alessandro Alfredo Maria Milesi as a director on 1 December 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
19 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
10 Jun 2014 | AP01 | Appointment of Mr Alessandro Alfredo Maria Milesi as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
13 Mar 2014 | CH01 | Director's details changed for Ms Maxime Anne Stevens on 1 January 2014 | |
27 Sep 2013 | TM01 | Termination of appointment of Sergio Locatelli as a director | |
27 Sep 2013 | AP01 | Appointment of Ms Maxime Anne Stevens as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
24 Apr 2013 | AP01 | Appointment of Dr Sergio Valerio Giovanni Locatelli as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Luigi Visani as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |