Advanced company searchLink opens in new window

PICCOLA LIMITED

Company number 06003907

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)
16 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2008 288c Secretary's Change Of Particulars Gloria Attilia Maria Melani Logged Form
11 Mar 2008 288c Director's Change of Particulars / gloria melani / 10/03/2008 / HouseName/Number was: , now: 114; Street was: 7 alfred square, now: high street; Post Code was: CT14 6LU, now: CT14 6BB
29 Jan 2008 363a Return made up to 20/11/07; full list of members
10 Oct 2007 88(2)O Ad 20/11/06--------- £ si 11@1
10 Oct 2007 88(2)O Ad 20/11/06--------- £ si 45@1
14 Aug 2007 288a New secretary appointed
14 Aug 2007 288b Secretary resigned
14 Aug 2007 288b Secretary resigned;director resigned
14 Feb 2007 288a New secretary appointed;new director appointed
02 Jan 2007 288a New secretary appointed;new director appointed
30 Nov 2006 88(2)R Ad 20/11/06--------- £ si 99@1=99 £ ic 100/199
28 Nov 2006 88(2)R Ad 20/11/06--------- £ si 99@1=99 £ ic 1/100
28 Nov 2006 288b Secretary resigned
28 Nov 2006 288b Director resigned
28 Nov 2006 287 Registered office changed on 28/11/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
20 Nov 2006 NEWINC Incorporation