- Company Overview for PICCADILLY CURTAINS LIMITED (07443217)
- Filing history for PICCADILLY CURTAINS LIMITED (07443217)
- People for PICCADILLY CURTAINS LIMITED (07443217)
- More for PICCADILLY CURTAINS LIMITED (07443217)
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) |
---|---|---|---|
01 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | AD01 | Registered office address changed from 100 De Beauvoir Road London N1 4EN England to 6 Wharf Street London SE8 3GE on 25 June 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Cleve Studios Unit 4 Boundary Street London E2 7JD to 100 De Beauvoir Road London N1 4EN on 13 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from Cleve Studios Unit 2 Boundary Street London E2 7JD United Kingdom on 7 March 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from Flat 4 37 Dennington Park Road London NW6 1BB United Kingdom on 23 November 2011 | |
06 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 18 November 2010
|
|
06 Dec 2010 | AP01 | Appointment of Adam John Francis Parry as a director | |
06 Dec 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
18 Nov 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
18 Nov 2010 | NEWINC | Incorporation |