Advanced company searchLink opens in new window

PIMLICOWAY LIMITED

Company number 08257553

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 RP05 Registered office address changed to PO Box 4385, 08257553: Companies House Default Address, Cardiff, CF14 8LH on 11 November 2020
22 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH on 22 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 PSC01 Notification of Shaun Robert Jones as a person with significant control on 22 July 2020
22 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Shaun Robert Jones as a director on 22 July 2020
  • ANNOTATION Part Rectified The directors address on the AP01 was removed from the public register on 18/11/2020 as it was done without the authority of the company.
30 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
22 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
28 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
25 Aug 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
22 Jun 2017 AP01 Appointment of Miss Lyn Bond as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
06 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
09 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1