- Company Overview for PICK N MIX LONDON LIMITED (12431156)
- Filing history for PICK N MIX LONDON LIMITED (12431156)
- People for PICK N MIX LONDON LIMITED (12431156)
- More for PICK N MIX LONDON LIMITED (12431156)
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 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2024 | AD01 | Registered office address changed from 220 Wards Road Ilford IG2 7DY England to 85 Great Portland Street London W1W 7LT on 13 February 2024 | |
09 Jun 2023 | AD01 | Registered office address changed from 3rd Floor 13 Charles Ii Street London SW1Y 4QU England to 220 Wards Road Ilford IG2 7DY on 9 June 2023 | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of William Anthony Alexander Lench as a director on 24 September 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
26 Jan 2022 | PSC07 | Cessation of William Anthony Alexander Lench as a person with significant control on 1 October 2021 | |
26 Jan 2022 | AP01 | Appointment of Mr Chase James Bailey Earl Manders as a director on 1 October 2021 | |
26 Jan 2022 | PSC01 | Notification of Chase Manders as a person with significant control on 1 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 73 Ingelow Road London SW8 3PE England to 3rd Floor 13 Charles Ii Street London SW1Y 4QU on 5 October 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr William Anthony Alexander Lench on 16 April 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mr William Anthony Alexander Lench as a person with significant control on 29 April 2021 | |
16 Jul 2021 | PSC07 | Cessation of George David Edwards as a person with significant control on 29 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of George David Edwards as a director on 16 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
16 Apr 2021 | PSC04 | Change of details for Mr William Anthony Alexander Lench as a person with significant control on 28 January 2021 | |
16 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
22 Mar 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
29 Mar 2020 | PSC04 | Change of details for Mr William Arthur Anothony Lench as a person with significant control on 29 March 2020 | |
29 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-29
|