- Company Overview for THE PICKLED PIG (CUFFLEY) LTD (06294696)
- Filing history for THE PICKLED PIG (CUFFLEY) LTD (06294696)
- People for THE PICKLED PIG (CUFFLEY) LTD (06294696)
- More for THE PICKLED PIG (CUFFLEY) LTD (06294696)
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) |
---|---|---|---|
11 May 2012 | CH01 | Director's details changed for Mr George Ioannides on 8 May 2012 | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Mr George Ioannides on 12 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
26 Jul 2010 | CH04 | Secretary's details changed for Key Secretarial Services Limited on 1 October 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from Bond Partners Llp, the Grange 100 High Street London N14 6TB on 7 October 2009 | |
11 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
08 Jul 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
28 Dec 2008 | 288c | Director's change of particulars / george ioannides / 16/12/2008 | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
25 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
21 Feb 2008 | 288c | Director's particulars changed | |
12 Sep 2007 | 288a | New secretary appointed | |
11 Sep 2007 | 288b | Director resigned | |
11 Sep 2007 | 288a | New director appointed | |
07 Sep 2007 | 288b | Director resigned | |
07 Sep 2007 | 288b | Secretary resigned;director resigned | |
27 Jun 2007 | NEWINC | Incorporation |