- Company Overview for PISTOL PANTIES LIMITED (04546329)
- Filing history for PISTOL PANTIES LIMITED (04546329)
- People for PISTOL PANTIES LIMITED (04546329)
- Charges for PISTOL PANTIES LIMITED (04546329)
- More for PISTOL PANTIES LIMITED (04546329)
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) |
---|---|---|---|
28 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6 Caverswall Street London W12 0HG on 7 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Deborah Fleming on 1 October 2009 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jun 2015 | AD01 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 | |
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2015 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from 15 Bolton Street London W1J 8AR United Kingdom on 19 March 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Deborah Fleming on 1 January 2010 | |
13 Dec 2010 | CH03 | Secretary's details changed for Timothy Cornelius O'callaghan on 1 January 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
06 Nov 2009 | AD01 | Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB on 6 November 2009 |