- Company Overview for PISTON LEGS EVENTS LIMITED (08580145)
- Filing history for PISTON LEGS EVENTS LIMITED (08580145)
- People for PISTON LEGS EVENTS LIMITED (08580145)
- More for PISTON LEGS EVENTS LIMITED (08580145)
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) |
---|---|---|---|
18 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
29 Aug 2017 | PSC01 | Notification of Michael Ross Jones as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 4th Floor 86-90 Paul Street London EC2A 4NE on 23 March 2017 | |
12 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | AD01 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 12 July 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr Michael Ross Jones on 1 October 2014 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Michael Ross Jones on 1 October 2014 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Michael Ross Jones on 27 September 2013 | |
21 Jun 2013 | NEWINC |
Incorporation
|