Advanced company searchLink opens in new window

PIQUET SPORTS LIMITED

Company number 05157766

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)
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
  • GBP 70,000
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
  • GBP 70,000
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
  • GBP 70,000
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