Advanced company searchLink opens in new window

PICS2ART LIMITED

Company number 06873676

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
07 Jun 2017 TM01 Termination of appointment of Ralph Richard Riccobono as a director on 1 June 2017
09 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
14 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
14 Apr 2016 AD01 Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 24 Hanover Square London W1S 1JD on 14 April 2016
23 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 99
18 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Oct 2014 CH01 Director's details changed for Mr Ian Robert Penman on 26 September 2014
01 Oct 2014 TM02 Termination of appointment of Ian Robert Penman as a secretary on 26 September 2014
26 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 99
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
07 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
23 Sep 2010 TM01 Termination of appointment of Gregory Rogers as a director
27 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Ralph Richard Riccobono on 1 November 2009
27 May 2010 AA Accounts for a dormant company made up to 30 April 2010
27 May 2010 CH01 Director's details changed for Mr Gregory Saxton Rogers on 1 November 2009