- Company Overview for PICO'S LIMITED (06430798)
- Filing history for PICO'S LIMITED (06430798)
- People for PICO'S LIMITED (06430798)
- Charges for PICO'S LIMITED (06430798)
- Insolvency for PICO'S LIMITED (06430798)
- More for PICO'S LIMITED (06430798)
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) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2021 | AM10 | Administrator's progress report | |
31 Mar 2021 | AM23 | Notice of move from Administration to Dissolution | |
03 Nov 2020 | AM10 | Administrator's progress report | |
18 Jun 2020 | CVA4 | Notice of completion of voluntary arrangement | |
16 Jun 2020 | AM02 | Statement of affairs with form AM02SOA | |
29 Apr 2020 | AM06 | Notice of deemed approval of proposals | |
21 Apr 2020 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 21 April 2020 | |
17 Apr 2020 | AM03 | Statement of administrator's proposal | |
14 Apr 2020 | AM01 | Appointment of an administrator | |
24 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
24 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
20 Mar 2020 | TM01 | Termination of appointment of Colin Graham Clarke as a director on 19 March 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Roshan James Puri as a director on 4 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
16 Oct 2019 | MR01 | Registration of charge 064307980006, created on 9 October 2019 | |
25 Sep 2019 | AA | Accounts for a small company made up to 22 July 2018 | |
17 Sep 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Jul 2019 | CH01 | Director's details changed for Mr Roshan James Puri on 15 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Michael Pearson on 15 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Peter Dickson on 15 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Benjamin John Fordham on 15 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Michael Pearson on 15 July 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from St Mary's Court the Broadway Amersham HP7 0UT United Kingdom to 82 st John Street London EC1M 4JN on 18 June 2019 | |
22 May 2019 | MR04 | Satisfaction of charge 5 in full |