- Company Overview for 175 PICCADILLY LTD (05978674)
- Filing history for 175 PICCADILLY LTD (05978674)
- People for 175 PICCADILLY LTD (05978674)
- More for 175 PICCADILLY LTD (05978674)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2018 | AD01 | Registered office address changed from C/O Montgomery Swann Suite 4 Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to 35 3rd Floor Piccadilly London W1J 0DW on 28 February 2018 | |
22 Feb 2018 | DS01 | Application to strike the company off the register | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
07 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for Miss Teresa B Ciecierska on 14 October 2012 | |
22 Nov 2012 | CH03 | Secretary's details changed for Roderick Macleod on 14 October 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
01 Nov 2011 | AD01 | Registered office address changed from , C/O Montgomery Swann, Po Box SE1 2DE, Suite 4 Ground Floor, Scott's Sufferance Wharf 1 Mill Street, London, England on 1 November 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from , 175 Piccadilly, London, W1J 9TB on 29 September 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders |