Advanced company searchLink opens in new window

PIA MARKETS LTD

Company number 08722206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 185,000

Statement of capital on 2016-01-09
  • GBP 350,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016 and again on 16/02/2016.
28 Aug 2015 CERTNM Company name changed alfa trade (uk) LTD.\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
23 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 185,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
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
  • GBP 185,000
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
  • GBP 185,000
23 Mar 2014 AP01 Appointment of Mr Daron Steven Pike as a director