- Company Overview for PICCADILLY LONDON LIMITED (04389943)
- Filing history for PICCADILLY LONDON LIMITED (04389943)
- People for PICCADILLY LONDON LIMITED (04389943)
- Charges for PICCADILLY LONDON LIMITED (04389943)
- Insolvency for PICCADILLY LONDON LIMITED (04389943)
- More for PICCADILLY LONDON LIMITED (04389943)
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) |
---|---|---|---|
02 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | 4.70 |
Declaration of solvency
|
|
31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2013 | 4.70 | Declaration of solvency | |
18 Dec 2013 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom on 18 December 2013 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
|
|
02 Apr 2013 | TM01 | Termination of appointment of Vinesh Kumar Parekh as a director on 25 March 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Aug 2012 | AD01 | Registered office address changed from C/O C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ England on 17 August 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
27 Mar 2012 | TM02 | Termination of appointment of Croucher Needham Limited as a secretary on 30 January 2012 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 June 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 2 June 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
01 Mar 2010 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary |