- Company Overview for PIJAM LIMITED (07801054)
- Filing history for PIJAM LIMITED (07801054)
- People for PIJAM LIMITED (07801054)
- Charges for PIJAM LIMITED (07801054)
- More for PIJAM LIMITED (07801054)
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) |
---|---|---|---|
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Mrs Rosanna Iona White on 1 November 2013 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Peter Francis White on 1 November 2013 | |
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Jul 2014 | AD01 | Registered office address changed from 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH to First Floor 24-25 New Bond Street Mayfair London W1S 2RR on 18 July 2014 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2014 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
09 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2013 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
06 Feb 2013 | TM01 | Termination of appointment of Stacey Beaton as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Helen Beaton as a director | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2011 | NEWINC | Incorporation |