- Company Overview for PITSTONE SAVVY LTD (10119918)
- Filing history for PITSTONE SAVVY LTD (10119918)
- People for PITSTONE SAVVY LTD (10119918)
- More for PITSTONE SAVVY LTD (10119918)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
28 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 26 the Grove Biggleswade SG18 8JW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Richard Millership as a director on 5 April 2017 | |
17 Oct 2016 | AP01 | Appointment of Richard Millership as a director on 6 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Nicholas Cannon as a director on 6 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 68 Redwood Way Kirkby Liverpool L33 4EL United Kingdom to 26 the Grove Biggleswade SG18 8JW on 17 October 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 68 Redwood Way Kirkby Liverpool L33 4EL on 13 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 2 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Nicholas Cannon as a director on 2 September 2016 | |
12 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-12
|