Advanced company searchLink opens in new window

PICCIONE FASHIONS UK LIMITED

Company number 02626425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2018 AM23 Notice of move from Administration to Dissolution
08 Mar 2018 AM10 Administrator's progress report
23 Oct 2017 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 23 October 2017
09 Oct 2017 AM06 Notice of deemed approval of proposals
25 Sep 2017 AM03 Statement of administrator's proposal
08 Sep 2017 AM01 Appointment of an administrator
04 Jul 2017 CH01 Director's details changed for Stephen Czech on 1 July 2016
03 Apr 2017 AA Total exemption small company accounts made up to 2 January 2016
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
22 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AA Accounts for a small company made up to 3 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 340,000
06 Oct 2014 AA Accounts for a small company made up to 28 December 2013
17 Sep 2014 MR01 Registration of charge 026264250007
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company director business 05/07/2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Various company business 05/07/2014
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2014 AP01 Appointment of Richard Anders as a director on 5 March 2014
29 Jul 2014 AP01 Appointment of Stephen Czech as a director on 5 July 2014
28 Jul 2014 TM01 Termination of appointment of Charles Sweet as a director on 5 July 2014
28 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 340,000