Advanced company searchLink opens in new window

PICME APP LTD

Company number 09590412

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
11 Feb 2019 AP01 Appointment of Mr Nicolas Willson as a director on 11 February 2019
05 Dec 2018 AD01 Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 119 the Hub 300 Kensal Road London W10 5BE on 5 December 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
25 May 2018 PSC04 Change of details for Mr Nicolas Oliver Willson as a person with significant control on 10 August 2017
25 May 2018 PSC04 Change of details for Mr Benjamin Theodor Willson as a person with significant control on 6 April 2016
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
12 May 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
28 Mar 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N3AX England to 103 High Street Waltham Cross EN8 7AN on 28 March 2017
10 Feb 2017 AA Micro company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 CH01 Director's details changed for Benjamin Willson on 11 January 2016
29 May 2015 TM01 Termination of appointment of Nicolas Willson as a director on 29 May 2015
29 May 2015 TM01 Termination of appointment of Sam Chappatte as a director on 29 May 2015
15 May 2015 CH01 Director's details changed for Sam Chappatte on 15 May 2015
14 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-14
  • GBP 100