- Company Overview for PICOT LIMITED (04601217)
- Filing history for PICOT LIMITED (04601217)
- People for PICOT LIMITED (04601217)
- Charges for PICOT LIMITED (04601217)
- More for PICOT LIMITED (04601217)
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 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
13 Nov 2018 | AD01 | Registered office address changed from 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 13 November 2018 | |
22 Apr 2018 | AD01 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 22 April 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 27 March 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
15 Dec 2017 | PSC01 | Notification of Iain Robinson as a person with significant control on 24 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Robert George Picot as a director on 23 March 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
30 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
10 May 2016 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to 31a High Street Chesham Bucks HP5 1BW on 10 May 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Robert George Picot on 23 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 29 October 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of Joyce Margaret Picot as a secretary on 31 March 2014 |