- Company Overview for P.I.C.I.D. LIMITED (07608039)
- Filing history for P.I.C.I.D. LIMITED (07608039)
- People for P.I.C.I.D. LIMITED (07608039)
- More for P.I.C.I.D. LIMITED (07608039)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2016 | AD01 | Registered office address changed from 14 Green Gardens Brockworth Gloucester Gloucestershire GL3 4NJ to Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG on 25 April 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | TM01 | Termination of appointment of Jean-Christophe Pujalte as a director on 17 April 2015 | |
14 May 2015 | TM02 | Termination of appointment of Stephen Chesney as a secretary on 17 April 2015 | |
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | TM01 | Termination of appointment of Jaime Picallo Barbeito as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Carlo Roberto Cossu as a director | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
11 Mar 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Dr. Vincente Romero on 6 June 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
18 Apr 2011 | NEWINC |
Incorporation
|