- Company Overview for PIQUET SPORTS LIMITED (05157766)
- Filing history for PIQUET SPORTS LIMITED (05157766)
- People for PIQUET SPORTS LIMITED (05157766)
- More for PIQUET SPORTS LIMITED (05157766)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
06 Nov 2018 | CH01 | Director's details changed for Gianfranco Sovernigo on 1 January 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Andrea Bergamini on 1 January 2018 | |
06 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
06 Nov 2017 | PSC02 | Notification of Rapax S.R.L. as a person with significant control on 6 April 2016 | |
31 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from Unit 10 Handley Page Way Old Parkbury Lane Colney Street St Albans Herts AL2 2DQ to Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 17 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
18 Apr 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
07 Feb 2011 | TM02 | Termination of appointment of Kishor Parmar as a secretary |