- Company Overview for PIPER VENTURES BATTLE LIMITED (07233302)
- Filing history for PIPER VENTURES BATTLE LIMITED (07233302)
- People for PIPER VENTURES BATTLE LIMITED (07233302)
- More for PIPER VENTURES BATTLE LIMITED (07233302)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
17 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024 | |
18 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
21 Oct 2022 | TM01 | Termination of appointment of Ian William Gill as a director on 30 September 2022 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Aug 2020 | TM01 | Termination of appointment of Christopher Seymour Smit as a director on 31 July 2020 | |
09 Aug 2020 | TM02 | Termination of appointment of Christopher Seymour Smit as a secretary on 31 July 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
05 May 2020 | PSC08 | Notification of a person with significant control statement | |
05 May 2020 | PSC07 | Cessation of Piper Ventures 2 Limited as a person with significant control on 5 September 2019 | |
19 Nov 2019 | SH02 | Sub-division of shares on 5 September 2019 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
16 Jan 2018 | CH01 | Director's details changed for Mr Christopher Seymour Smit on 22 December 2017 |