- Company Overview for PICNIC CORNWALL LIMITED (08226015)
- Filing history for PICNIC CORNWALL LIMITED (08226015)
- People for PICNIC CORNWALL LIMITED (08226015)
- Charges for PICNIC CORNWALL LIMITED (08226015)
- More for PICNIC CORNWALL LIMITED (08226015)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2024 | DS01 | Application to strike the company off the register | |
25 Aug 2023 | AA | Micro company accounts made up to 11 December 2022 | |
23 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 11 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
26 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
31 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
31 Aug 2017 | PSC01 | Notification of Jo-Anne Foreman as a person with significant control on 30 August 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Unit 24 Air Links Industrial Estate Spitfire Way Hounslow Middlesex TW5 9NR England to The Athenaeum Kimberley Place Falmouth Cornwall TR11 3QL on 31 August 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of James Frederick Nash as a director on 31 August 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
28 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
21 May 2015 | AP01 | Appointment of Ms Jo-Anne Foreman as a director on 29 April 2015 |