- Company Overview for PICCOLA LIMITED (06003907)
- Filing history for PICCOLA LIMITED (06003907)
- People for PICCOLA LIMITED (06003907)
- More for PICCOLA LIMITED (06003907)
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 |