Advanced company searchLink opens in new window

P.I.C.I.D. LIMITED

Company number 07608039

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)
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
  • GBP 5,000,000
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
  • GBP 5,000,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)