- Company Overview for PICKLED HEAD LTD (12235708)
- Filing history for PICKLED HEAD LTD (12235708)
- People for PICKLED HEAD LTD (12235708)
- More for PICKLED HEAD LTD (12235708)
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) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 30 October 2023 | |
31 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
12 Jan 2024 | AA | Micro company accounts made up to 31 October 2022 | |
07 Nov 2023 | AA | Micro company accounts made up to 31 October 2021 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
11 Jul 2023 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
11 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2023 | AA | Micro company accounts made up to 31 October 2020 | |
10 Jul 2023 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
05 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2021 | AD01 | Registered office address changed from 81a Town Street Armley Leeds LS12 3HD England to 6a Brewery Place Brewery Place Leeds LS10 1NE on 10 September 2021 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
17 Jan 2020 | PSC04 | Change of details for Mr Mark Dixon as a person with significant control on 11 November 2019 | |
16 Jan 2020 | PSC01 | Notification of Stuart Kenneth Dixon as a person with significant control on 11 November 2019 | |
16 Jan 2020 | PSC01 | Notification of Mark Dixon as a person with significant control on 11 November 2019 | |
16 Jan 2020 | PSC07 | Cessation of Alexander John Logan as a person with significant control on 11 November 2019 | |
16 Jan 2020 | AP01 | Appointment of Mr Stuart Kenneth Dixon as a director on 11 November 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Alexander John Logan as a director on 11 November 2019 | |
16 Jan 2020 | AP01 | Appointment of Mr Mark Williams as a director on 11 November 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 314 Gateway East Marsh Lane Leeds LS9 8AU United Kingdom to 81a Town Street Armley Leeds LS12 3HD on 23 October 2019 | |
01 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-01
|