Advanced company searchLink opens in new window

PIGGYBACK LIMITED

Company number 09182202

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
07 Aug 2019 CH01 Director's details changed for Mr Luke James Roald Kelly on 7 August 2019
07 Aug 2019 PSC04 Change of details for Luke James Roald Kelly as a person with significant control on 7 August 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Oct 2018 AA01 Current accounting period extended from 31 May 2018 to 31 October 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
30 Jul 2018 AD03 Register(s) moved to registered inspection location 5 Berkeley Mews London W1H 7PB
30 Jul 2018 AD02 Register inspection address has been changed to 5 Berkeley Mews London W1H 7PB
30 Jul 2018 PSC04 Change of details for Luke James Roald Kelly as a person with significant control on 30 July 2018
27 Jul 2018 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 July 2018
29 Jun 2018 PSC04 Change of details for Luke James Roald Kelly as a person with significant control on 19 August 2016
28 Jun 2018 CH01 Director's details changed for Mrs Claire Frances Wright on 26 May 2018
28 Jun 2018 CH01 Director's details changed for Mr Luke James Roald Kelly on 11 January 2018
23 May 2018 CH01 Director's details changed for Mr Luke James Roald Kelly on 23 May 2018
23 May 2018 PSC04 Change of details for Luke James Roald Kelly as a person with significant control on 23 May 2018
23 May 2018 AP01 Appointment of Mrs Claire Frances Wright as a director on 23 May 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Dec 2017 PSC04 Change of details for Luke James Roald Kelly as a person with significant control on 5 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Luke James Roald Kelly on 5 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Luke James Roald Kelly on 22 November 2017
05 Dec 2017 PSC04 Change of details for Luke James Roald Kelly as a person with significant control on 22 November 2017
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates