Advanced company searchLink opens in new window

PICPICID LIMITED

Company number 08204966

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 DS01 Application to strike the company off the register
14 Apr 2020 TM01 Termination of appointment of Victor Marino as a director on 24 January 2020
14 Apr 2020 TM01 Termination of appointment of Simon William Holden as a director on 10 April 2020
04 Feb 2020 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 4 February 2020
12 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 TM01 Termination of appointment of Stephen Michael Mcnulty as a director on 8 January 2019
08 Jan 2019 AP01 Appointment of Mr Nicholas Mark Olive as a director on 8 January 2019
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
16 Jan 2018 CH01 Director's details changed for Mr Stephen Michael Mcnulty on 16 January 2018
14 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
14 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
17 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 65.36
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 SH03 Purchase of own shares.
23 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 68.8
03 Jul 2014 AD01 Registered office address changed from 5- 7 Newbold Street Leamington Spa Warwickshire on 3 July 2014
03 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 September 2013
03 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 10/06/2013.
03 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 24/09/2013.