- Company Overview for PICCOLE COSE CARE LIMITED (12062910)
- Filing history for PICCOLE COSE CARE LIMITED (12062910)
- People for PICCOLE COSE CARE LIMITED (12062910)
- More for PICCOLE COSE CARE LIMITED (12062910)
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) |
---|---|---|---|
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Mar 2022 | AD01 | Registered office address changed from Castle Court 41 London Road Reigate RH2 9RJ United Kingdom to Studio 210 134-146 Curtain Road London EC2A 3AR on 22 March 2022 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2021 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Castle Court 41 London Road Reigate RH2 9RJ on 6 September 2021 | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
19 Jun 2020 | TM01 | Termination of appointment of Gavin James Reid as a director on 21 June 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Gavin James Reid on 22 January 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr Gavin James Reid as a person with significant control on 22 January 2020 | |
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
06 Nov 2019 | TM01 | Termination of appointment of Michael Jon Whitehead as a director on 8 July 2019 | |
06 Nov 2019 | PSC07 | Cessation of Michael Whitehead as a person with significant control on 8 July 2019 | |
21 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-21
|