- Company Overview for PIA MARKETS LTD (08722206)
- Filing history for PIA MARKETS LTD (08722206)
- People for PIA MARKETS LTD (08722206)
- More for PIA MARKETS LTD (08722206)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2016 | AD01 | Registered office address changed from 59 Essex Park London N3 1nd England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 3 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from Guy Galboiz House Gresham Street London EC2V 7NQ England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 27 Essex Park London N3 1nd England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 85 Gresham Street London EC2V 7NQ to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 | |
02 Mar 2016 | DS01 | Application to strike the company off the register | |
16 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 | |
18 Jan 2016 | DS02 | Withdraw the company strike off application | |
09 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2015 | DS01 | Application to strike the company off the register | |
13 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
Statement of capital on 2016-01-09
|
|
28 Aug 2015 | CERTNM |
Company name changed alfa trade (uk) LTD.\certificate issued on 28/08/15
|
|
23 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
23 May 2015 | AP03 | Appointment of Mr Stephen Andreas Lemonides as a secretary on 1 January 2015 | |
07 May 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Dec 2014 | AD01 | Registered office address changed from , 2nd Floor, Berkeley Square House Berkeley Square, London, W1J 6BD, England to 85 Gresham Street London EC2V 7NQ on 25 December 2014 | |
16 Oct 2014 | CERTNM |
Company name changed touch markets LTD\certificate issued on 16/10/14
|
|
13 Oct 2014 | AD01 | Registered office address changed from , 27 Essex Park, London, N3 1nd to 85 Gresham Street London EC2V 7NQ on 13 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
04 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Daron Steven Pike as a director on 3 September 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 26 August 2014
|
|
23 Mar 2014 | AP01 | Appointment of Mr Daron Steven Pike as a director |