- Company Overview for PICCADILLY 509 LIMITED (03462895)
- Filing history for PICCADILLY 509 LIMITED (03462895)
- People for PICCADILLY 509 LIMITED (03462895)
- Charges for PICCADILLY 509 LIMITED (03462895)
- Insolvency for PICCADILLY 509 LIMITED (03462895)
- More for PICCADILLY 509 LIMITED (03462895)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2016 | AD01 | Registered office address changed from 24 Hanover Square London W1S 1JD to 24 Conduit Place London W2 1EP on 11 April 2016 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | 4.70 | Declaration of solvency | |
14 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
11 Jan 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD01 | Registered office address changed from 21 Hanover Square London W1S 1JW to 24 Hanover Square London W1S 1JD on 11 January 2016 | |
04 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of Jane Lindsay Lorenz as a secretary on 1 May 2015 | |
31 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-03-30
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Feb 2014 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-02-02
|
|
02 Feb 2014 | AD01 | Registered office address changed from Flat 1 Park Mount Lodge 12-14 Reeves Mews London W1K 2EG on 2 February 2014 | |
15 Oct 2013 | AAMD | Amended accounts made up to 30 November 2012 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |