Advanced company searchLink opens in new window

PICO CONCEPT LIMITED

Company number 07412160

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 L64.07 Completion of winding up
27 Apr 2021 COCOMP Order of court to wind up
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
12 Aug 2019 PSC08 Notification of a person with significant control statement
12 Aug 2019 PSC07 Cessation of Pico Eu Limited as a person with significant control on 6 April 2016
20 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
21 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
28 Aug 2018 AA Accounts for a small company made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
07 Aug 2017 AA Full accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Shelagh Lester Smith as a director on 1 August 2016
21 Jul 2016 AA Accounts for a small company made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 80
03 Aug 2015 AA Accounts for a small company made up to 31 October 2014
21 Jul 2015 AP01 Appointment of Mr Chee Mun Liew as a director on 21 July 2015
02 Feb 2015 AD01 Registered office address changed from Wellington Building 28-32 Wellington Road London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 80
08 Aug 2014 AA Full accounts made up to 31 October 2013
15 May 2014 TM01 Termination of appointment of Aulion Firbank as a director
15 May 2014 TM01 Termination of appointment of Christopher Casey as a director
14 May 2014 TM01 Termination of appointment of Jeremy Firbank as a director