Advanced company searchLink opens in new window

PICCATO PRODUCTIONS LIMITED

Company number 05683894

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2012 DS01 Application to strike the company off the register
27 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Jan 2012 AD01 Registered office address changed from 1st Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 January 2012
24 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1
30 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
02 Sep 2010 CH01 Director's details changed for Christopher Norton on 2 September 2010
04 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Christopher Norton on 4 February 2010
23 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
19 Mar 2009 363a Return made up to 23/01/09; full list of members
19 Mar 2009 288c Director's Change of Particulars / christopher norton / 18/03/2009 / Nationality was: australia, now: british; HouseName/Number was: , now: 184A; Street was: 184A garratt lane, now: garratt lane; Area was: , now: earlsfield
22 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
03 Mar 2008 288a Secretary appointed daniel richard wakeling
14 Feb 2008 363a Return made up to 23/01/08; full list of members
20 Aug 2007 AA Total exemption full accounts made up to 31 January 2007
13 Aug 2007 288b Secretary resigned
10 Apr 2007 288c Director's particulars changed
28 Feb 2007 288c Director's particulars changed
12 Feb 2007 288c Secretary's particulars changed
09 Feb 2007 363a Return made up to 23/01/07; full list of members
15 May 2006 287 Registered office changed on 15/05/06 from: broadway house 2-6 fulham broadway london SW6 1AA
27 Feb 2006 288b Director resigned