- Company Overview for PIPELINEPEOPLE.COM LIMITED (04077387)
- Filing history for PIPELINEPEOPLE.COM LIMITED (04077387)
- People for PIPELINEPEOPLE.COM LIMITED (04077387)
- Charges for PIPELINEPEOPLE.COM LIMITED (04077387)
- More for PIPELINEPEOPLE.COM LIMITED (04077387)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Nigel Stephen Harlow on 24 September 2015 | |
26 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2014 | MR04 | Satisfaction of charge 040773870002 in full | |
02 Jun 2014 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-06-02
|
|
28 May 2014 | AD01 | Registered office address changed from Cordwallis Road Maidenhead Berkshire SL6 7DG on 28 May 2014 | |
18 May 2013 | MR01 | Registration of charge 040773870002 | |
08 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders |