Advanced company searchLink opens in new window

PICAZZO EVENTS LIMITED

Company number 07642002

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
11 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
12 Dec 2014 AD01 Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
14 Mar 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
11 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
19 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
05 Mar 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 January 2013
25 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
29 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
08 Jun 2011 AP01 Appointment of Mrs Rachel Anne Azzopardi as a director
08 Jun 2011 AP01 Appointment of Mr Rafael Jose-Luis Azzopardi as a director
08 Jun 2011 TM01 Termination of appointment of Andrew Davis as a director
20 May 2011 NEWINC Incorporation