- Company Overview for PIMLICOWAY LIMITED (08257553)
- Filing history for PIMLICOWAY LIMITED (08257553)
- People for PIMLICOWAY LIMITED (08257553)
- More for PIMLICOWAY LIMITED (08257553)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | RP05 | Registered office address changed to PO Box 4385, 08257553: Companies House Default Address, Cardiff, CF14 8LH on 11 November 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 22 July 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH on 22 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | PSC01 | Notification of Shaun Robert Jones as a person with significant control on 22 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 22 July 2020 | |
22 Jul 2020 | AP01 |
Appointment of Mr Shaun Robert Jones as a director on 22 July 2020
|
|
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
25 Aug 2017 | PSC05 | Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 | |
22 Jun 2017 | AP01 | Appointment of Miss Lyn Bond as a director on 22 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
24 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
09 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|