Advanced company searchLink opens in new window

PIBIDI LIMITED

Company number 06678667

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 DS01 Application to strike the company off the register
26 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1,000
26 Sep 2012 CH01 Director's details changed for Richard Phillip Myerson on 18 September 2012
26 Sep 2012 AD01 Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JT on 26 September 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
24 Sep 2010 AP03 Appointment of Mr David Cottle as a secretary
20 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
20 Sep 2010 TM02 Termination of appointment of Stanley Myerson as a secretary
05 Jul 2010 AA Accounts for a dormant company made up to 31 August 2009
05 Jul 2010 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 5 July 2010
29 Sep 2009 363a Return made up to 21/08/09; full list of members
25 Sep 2009 88(2) Ad 21/08/08-21/08/08 gbp si 998@1=998 gbp ic 2/1000
23 Oct 2008 288a Director appointed richard phillip myerson
22 Oct 2008 288a Secretary appointed stanley myerson
22 Oct 2008 288b Appointment Terminated Secretary mcs formations LIMITED
22 Oct 2008 288b Appointment Terminated Director mcs registrars LIMITED
21 Aug 2008 NEWINC Incorporation