- Company Overview for PICTON HOWELL SOLICITORS (05117108)
- Filing history for PICTON HOWELL SOLICITORS (05117108)
- People for PICTON HOWELL SOLICITORS (05117108)
- More for PICTON HOWELL SOLICITORS (05117108)
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 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2011 | TM01 | Termination of appointment of Gregor Davidian as a director | |
19 Oct 2010 | CH04 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 | |
20 May 2010 | AR01 |
Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
19 May 2010 | CH01 | Director's details changed for Mr Teja Owen Picton Howell on 1 January 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Gregor Carbis Davidian on 1 January 2010 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009 | |
11 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
06 May 2009 | 353 | Location of register of members | |
17 Mar 2009 | 288c | Director's Change of Particulars / teja picton-howell / 23/02/2009 / HouseName/Number was: 5, now: 122; Street was: ulster court albany park road, now: ennerdale road; Post Town was: kingston upon thames, now: richmond; Post Code was: KT2 5SS, now: TW9 2DH; Country was: united kingdom, now: | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG | |
06 Aug 2008 | AA | Accounts made up to 30 April 2008 | |
23 Jul 2008 | 288c | Director's Change of Particulars / teja picton-howell / 02/05/2008 / HouseName/Number was: , now: 5; Street was: 35 cranleigh gardens, now: ulster court albany park road; Post Code was: KT2 5TX, now: KT2 5SS; Country was: , now: united kingdom | |
21 Jul 2008 | 363a | Return made up to 30/04/08; full list of members | |
30 Jul 2007 | AA | Accounts made up to 30 April 2007 | |
24 May 2007 | 363a | Return made up to 30/04/07; full list of members | |
29 Jan 2007 | AA | Accounts made up to 30 April 2006 | |
10 May 2006 | 363s | Return made up to 30/04/06; full list of members | |
28 Jun 2005 | 363s | Return made up to 30/04/05; full list of members | |
10 Mar 2005 | 287 | Registered office changed on 10/03/05 from: 63 lincolns inn fields london WC2A 3LQ |