Advanced company searchLink opens in new window

PIE FACE PIES LIMITED

Company number 08132398

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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 10,000.00
15 Aug 2012 AA01 Current accounting period shortened from 31 July 2013 to 30 June 2013
15 Aug 2012 AP01 Appointment of Brendan Patrick Gow Macpherson as a director
14 Aug 2012 CERTNM Company name changed de facto 1966 LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-27
14 Aug 2012 CONNOT Change of name notice
08 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 27/07/2012
  • RES04 ‐ Resolution of increasing authorised share capital
08 Aug 2012 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
08 Aug 2012 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
08 Aug 2012 TM01 Termination of appointment of Travers Smith Limited as a director
08 Aug 2012 TM01 Termination of appointment of Ruth Bracken as a director
08 Aug 2012 AP03 Appointment of Mr Wayne Stephen Homschek as a secretary
08 Aug 2012 AP01 Appointment of Mr Wayne Stephen Homschek as a director
08 Aug 2012 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 August 2012
07 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-27
05 Jul 2012 NEWINC Incorporation