- Company Overview for PIGSTOCK LIMITED (11444476)
- Filing history for PIGSTOCK LIMITED (11444476)
- People for PIGSTOCK LIMITED (11444476)
- More for PIGSTOCK LIMITED (11444476)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
31 Mar 2021 | AD01 | Registered office address changed from Burrows House Hiscott Barnstaple EX31 3JS United Kingdom to James House 40 Lagland Street Poole BH15 1QG on 31 March 2021 | |
19 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Feb 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
17 Feb 2021 | PSC02 | Notification of Beach Bar Diner Limited as a person with significant control on 31 March 2020 | |
17 Feb 2021 | PSC07 | Cessation of Matthew Alan Samuel as a person with significant control on 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | TM01 | Termination of appointment of Jan Max Samuel as a director on 28 December 2018 | |
10 Jan 2019 | PSC01 | Notification of Matthew Allen Samuel as a person with significant control on 28 December 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr Matthew Allen Samuel as a director on 28 December 2018 | |
10 Jan 2019 | PSC07 | Cessation of Jan Max Samuel as a person with significant control on 28 December 2018 | |
03 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-03
|