- Company Overview for PICTON PROPERTIES LIMITED (09680940)
- Filing history for PICTON PROPERTIES LIMITED (09680940)
- People for PICTON PROPERTIES LIMITED (09680940)
- Charges for PICTON PROPERTIES LIMITED (09680940)
- More for PICTON PROPERTIES LIMITED (09680940)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2019 | DS01 | Application to strike the company off the register | |
26 May 2019 | MR04 | Satisfaction of charge 096809400003 in full | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 August 2017 | |
27 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to 18 st. Cross Street 4th Floor London EC1N 8UN on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Michael Horsford as a director on 8 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA to 18 st. Cross Street 4th Floor London EC1N 8UN on 20 November 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Mark Timothy Motyer as a director on 8 November 2018 | |
15 Aug 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
23 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
19 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 August 2017 | |
21 Nov 2017 | PSC07 | Cessation of Affinity Global Real Estate Limited as a person with significant control on 17 July 2017 | |
21 Nov 2017 | PSC02 | Notification of Affinity Developments Plc as a person with significant control on 17 July 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
09 Aug 2017 | MR04 | Satisfaction of charge 096809400002 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 096809400001 in full | |
04 Aug 2017 | MR01 | Registration of charge 096809400003, created on 3 August 2017 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
18 Dec 2015 | TM01 | Termination of appointment of Mark Rowland Felton as a director on 25 November 2015 | |
30 Nov 2015 | MR01 | Registration of charge 096809400001, created on 30 November 2015 | |
30 Nov 2015 | MR01 | Registration of charge 096809400002, created on 30 November 2015 |