Advanced company searchLink opens in new window

OTA PICCADILLY LIMITED

Company number 06173354

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 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 DS01 Application to strike the company off the register
11 Jan 2012 AD01 Registered office address changed from 5th Floor Minerva House 5 Montague Close London SE1 9BB United Kingdom on 11 January 2012
05 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
11 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Oct 2010 AD01 Registered office address changed from 5th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD on 3 October 2010
08 Jun 2010 AD01 Registered office address changed from 6th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD England on 8 June 2010
08 Jun 2010 AD01 Registered office address changed from 5th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD on 8 June 2010
03 Jun 2010 AP01 Appointment of Mr Gamal Youssef Lahoud as a director
02 Jun 2010 TM01 Termination of appointment of Karine Lestarquit as a director
16 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
20 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2009 363a Return made up to 20/03/09; full list of members
15 Apr 2009 288a Secretary appointed mr thomas george edwards
15 Apr 2009 287 Registered office changed on 15/04/2009 from 6TH floor barnard's inn 86 fetter lane london EC4A 1AD
14 Apr 2009 288b Appointment Terminated Secretary restaurant portfolio LIMITED
20 Mar 2009 288c Director's Change of Particulars / karine lestarquit / 20/03/2009 / HouseName/Number was: , now: 3; Street was: 8 huxley house, now: fordingley road; Area was: stockwell road, now: ; Post Code was: SW9 9EY, now: W9 3HE; Country was: , now: united kingdom
27 Feb 2009 CERTNM Company name changed criterion restaurant LIMITED\certificate issued on 02/03/09
24 Feb 2009 287 Registered office changed on 24/02/2009 from 26 york street london W1U 6PZ
16 Oct 2008 287 Registered office changed on 16/10/2008 from 7 shepherds place london W1K 6ED
02 Apr 2008 363a Return made up to 20/03/08; full list of members
14 Nov 2007 287 Registered office changed on 14/11/07 from: 26 dean street london W1D 3LL
05 Sep 2007 288a New director appointed