Advanced company searchLink opens in new window

PI SQUARED STRATEGIC SOLUTIONS LIMITED

Company number 04305107

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2020 DS01 Application to strike the company off the register
26 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
27 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
27 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Rachel Louise Noyland on 18 May 2012
13 Nov 2012 CH01 Director's details changed for Mr Keith Mark Noyland on 18 May 2012
13 Nov 2012 CH03 Secretary's details changed for Mr Keith Mark Noyland on 18 May 2012
03 Sep 2012 AD01 Registered office address changed from Stamford House Cottage Main Road Miningsby Boston Lincolnshire PE22 7NW United Kingdom on 3 September 2012
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Dec 2011 AD01 Registered office address changed from 28 Ramper Avenue Clowne Chesterfield Derbyshire S43 4UD on 7 December 2011
05 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders