Advanced company searchLink opens in new window

PIRATE MANAGEMENT LIMITED

Company number 07660683

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)
06 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2018 LIQ03 Liquidators' statement of receipts and payments to 27 March 2018
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
19 Apr 2017 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W15 1DA to 48 Warwick Street London W1B 5NL on 19 April 2017
11 Apr 2017 4.70 Declaration of solvency
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Sep 2016 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 5th Floor 89 New Bond Street London W15 1DA on 29 September 2016
29 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 Jun 2016 CH01 Director's details changed for Ms Nicole Mieke Meissen on 7 June 2014
12 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
02 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Sep 2014 AD01 Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014
06 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
31 Mar 2014 TM02 Termination of appointment of Jd Secretariat Limited as a secretary
31 Mar 2014 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 31 March 2014
15 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
08 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of New Cavendish Sports Management Limited as a director
14 Dec 2011 TM01 Termination of appointment of Julia Hoyle as a director