Advanced company searchLink opens in new window

PICCADILLYBOX LIMITED

Company number 04818856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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