- Company Overview for PICPICID LIMITED (08204966)
- Filing history for PICPICID LIMITED (08204966)
- People for PICPICID LIMITED (08204966)
- More for PICPICID LIMITED (08204966)
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
|
|
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
|
|
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
|
|
03 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|