- Company Overview for THE PICKLED PIG (CUFFLEY) LTD (06294696)
- Filing history for THE PICKLED PIG (CUFFLEY) LTD (06294696)
- People for THE PICKLED PIG (CUFFLEY) LTD (06294696)
- More for THE PICKLED PIG (CUFFLEY) LTD (06294696)
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) |
---|---|---|---|
06 Oct 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2024 | AD01 | Registered office address changed from 32 Station Road Cuffley Potters Bar EN6 4HE England to 1 Kings Avenue London N21 3NA on 5 June 2024 | |
14 Mar 2024 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Mar 2023 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
10 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
13 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
10 Mar 2021 | PSC05 | Change of details for Opulent Exclusive & Designs Ltd as a person with significant control on 24 September 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of Neoklis Ioannides as a director on 10 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Dawid Niedbala as a director on 28 February 2021 | |
22 Sep 2020 | TM01 | Termination of appointment of George Ioannides as a director on 15 September 2020 | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | PSC04 | Change of details for Mr George Ioannides as a person with significant control on 11 August 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr George Ioannides on 11 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
18 Aug 2020 | PSC02 | Notification of Opulent Exclusive & Designs Ltd as a person with significant control on 18 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 869 High Road London N12 8QA to 32 Station Road Cuffley Potters Bar EN6 4HE on 18 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of George Ioannides as a person with significant control on 18 August 2020 |