- Company Overview for PIGGYBANK MULTIMEDIA LIMITED (06817444)
- Filing history for PIGGYBANK MULTIMEDIA LIMITED (06817444)
- People for PIGGYBANK MULTIMEDIA LIMITED (06817444)
- More for PIGGYBANK MULTIMEDIA LIMITED (06817444)
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 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | AD01 | Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 5 Boston Gardens London W4 2QJ on 23 October 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
17 Nov 2020 | AD01 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 17 November 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | TM01 | Termination of appointment of Ernest Simon Samuel as a director on 1 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Joseph Maria Van Den Bersselaar as a director on 1 December 2015 | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Ernest Simon Samuel on 17 February 2015 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 |