Advanced company searchLink opens in new window

PASSICOTTONE LIMITED

Company number 07493818

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
29 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 AD01 Registered office address changed from 61 Broadhurst Avenue Ilford Essex IG3 9DL England to 962 Eastern Avenue Ilford IG2 7JD on 2 February 2017
18 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
09 Dec 2016 AD01 Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD to 61 Broadhurst Avenue Ilford Essex IG3 9DL on 9 December 2016
04 Apr 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
25 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
09 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Apr 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Apr 2014 CH01 Director's details changed for Miss Naiina Bhola on 3 October 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
03 Oct 2013 AP01 Appointment of Miss Naiina Bhola as a director
27 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
21 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
14 Jan 2011 NEWINC Incorporation