- Company Overview for PICCADILLYBOX LIMITED (04818856)
- Filing history for PICCADILLYBOX LIMITED (04818856)
- People for PICCADILLYBOX LIMITED (04818856)
- Charges for PICCADILLYBOX LIMITED (04818856)
- Insolvency for PICCADILLYBOX LIMITED (04818856)
- More for PICCADILLYBOX LIMITED (04818856)
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) |
---|---|---|---|
18 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2019 | WU15 | Notice of final account prior to dissolution | |
20 Nov 2019 | WU07 | Progress report in a winding up by the court | |
26 Nov 2018 | WU07 | Progress report in a winding up by the court | |
09 Oct 2017 | WU04 | Appointment of a liquidator | |
02 Oct 2017 | AD01 | Registered office address changed from 2 Villiers Street London WC2N 6NQ to 133 Golders Green Road London NW11 8HJ on 2 October 2017 | |
26 Jul 2017 | COCOMP | Order of court to wind up | |
21 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
07 Sep 2011 | TM02 | Termination of appointment of Philip Clarke as a secretary | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
14 Aug 2010 | CH01 | Director's details changed for Joseph Jimenez on 2 July 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |