Advanced company searchLink opens in new window

PICKLIVE LIMITED

Company number 07149965

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
19 Mar 2020 TM01 Termination of appointment of Adam Patton as a director on 18 March 2020
22 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
24 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 AD01 Registered office address changed from 20 Lawrence Avenue London NW7 4NN England to 11 Elmgate Gardens Edgware HA8 9RU on 24 July 2018
26 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
26 Feb 2018 PSC02 Notification of Picklive Holdings Limited as a person with significant control on 13 June 2017
18 Aug 2017 AA Accounts for a small company made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
14 Oct 2016 TM01 Termination of appointment of Pradeep Menon as a director on 1 August 2016
06 Oct 2016 TM01 Termination of appointment of Philip David Shaw as a director on 5 October 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
30 May 2016 AD01 Registered office address changed from 37 Golden Square London W1F 9LA England to 20 Lawrence Avenue London NW7 4NN on 30 May 2016
14 Mar 2016 AP01 Appointment of Mr Philip David Shaw as a director on 11 March 2016
13 Mar 2016 AP01 Appointment of Mr Adam Patton as a director on 11 March 2016
05 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4,340.045
01 Nov 2015 AD01 Registered office address changed from 4 Imperial Place Imperial Place Maxwell Road Borehamwood WD6 1JN to 37 Golden Square London W1F 9LA on 1 November 2015
01 Nov 2015 AP01 Appointment of Mr Pradeep Menon as a director on 1 November 2015
17 Oct 2015 TM01 Termination of appointment of Kfir Kugler as a director on 17 October 2015
17 Oct 2015 TM01 Termination of appointment of Gary Ian Skovron as a director on 17 October 2015