- Company Overview for PICME APP LTD (09590412)
- Filing history for PICME APP LTD (09590412)
- People for PICME APP LTD (09590412)
- More for PICME APP LTD (09590412)
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
|
|
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
|