- Company Overview for PI2 LIMITED (06962547)
- Filing history for PI2 LIMITED (06962547)
- People for PI2 LIMITED (06962547)
- More for PI2 LIMITED (06962547)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2013 | DS01 | Application to strike the company off the register | |
20 Feb 2013 | AD01 | Registered office address changed from 3 Jubilee Place London SW3 3TD United Kingdom on 20 February 2013 | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Feb 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 30 September 2012 | |
27 Sep 2012 | AR01 |
Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-09-27
|
|
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from 6 Cotswold Mews Battersea Square, Battersea London SW11 3RA United Kingdom on 8 November 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
13 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2010 | AD02 | Register inspection address has been changed | |
10 Sep 2010 | CH01 | Director's details changed for Christine Sundt on 12 February 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Holly Murray on 12 February 2010 | |
15 Jul 2009 | NEWINC | Incorporation |