- Company Overview for PICCADILLY 1216 LIMITED (07818417)
- Filing history for PICCADILLY 1216 LIMITED (07818417)
- People for PICCADILLY 1216 LIMITED (07818417)
- More for PICCADILLY 1216 LIMITED (07818417)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Jan 2017 | TM01 | Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Ian Hunter as a director on 9 September 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
06 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
27 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
28 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
19 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
06 Jan 2012 | AP01 | Appointment of Dominic Pozzoni as a director | |
06 Jan 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 30 June 2012 | |
06 Jan 2012 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
06 Jan 2012 | TM01 | Termination of appointment of a director | |
06 Jan 2012 | TM01 | Termination of appointment of James Truscott as a director | |
06 Jan 2012 | AD01 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 6 January 2012 | |
23 Dec 2011 | CERTNM |
Company name changed hs 557 LIMITED\certificate issued on 23/12/11
|
|
23 Dec 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | NEWINC |
Incorporation
|