- Company Overview for PIER 24 LIMITED (06278758)
- Filing history for PIER 24 LIMITED (06278758)
- People for PIER 24 LIMITED (06278758)
- Charges for PIER 24 LIMITED (06278758)
- Insolvency for PIER 24 LIMITED (06278758)
- More for PIER 24 LIMITED (06278758)
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) |
---|---|---|---|
12 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2018 | WU15 | Notice of final account prior to dissolution | |
06 Sep 2016 | AD01 | Registered office address changed from Kingston Smith & Partners Llp 105 st Peters Street St Albans Herts AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016 | |
17 Jun 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 3 april 2016 | |
08 Jun 2015 | LIQ MISC | Insolvency:progree report 04.04.2014 to 03.04.2015 | |
19 May 2014 | LIQ MISC | Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 04/04/2014 | |
01 May 2014 | COCOMP |
Order of court to wind up
|
|
01 May 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
16 Apr 2014 | 4.31 | Appointment of a liquidator | |
17 Feb 2014 | LIQ MISC | Insolvency:liquidator's progress report :- 21/12/2012 - 20/12/2013 | |
25 Feb 2013 | LIQ MISC | Insolvency:annual progress report - brought down date 20TH february 2013 | |
02 Mar 2012 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 20/12/2011 | |
02 Mar 2012 | COCOMP | Order of court to wind up | |
25 Jan 2011 | AD01 | Registered office address changed from 24-26 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE on 25 January 2011 | |
25 Jan 2011 | 4.31 | Appointment of a liquidator | |
22 Dec 2010 | COCOMP | Order of court to wind up | |
14 Dec 2010 | COCOMP | Order of court to wind up | |
24 Jun 2010 | AR01 |
Annual return made up to 13 June 2010
Statement of capital on 2010-06-24
|
|
13 Apr 2010 | TM02 | Termination of appointment of Sarah Khan as a secretary | |
13 Apr 2010 | TM01 | Termination of appointment of Sarah Khan as a director | |
01 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 December 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mrs Sarah Lucy Khan on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Samir Andreas Khan on 2 October 2009 | |
24 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
12 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |