Advanced company searchLink opens in new window

PIICHME LIMITED

Company number 09546787

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
01 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
18 Jul 2019 AD01 Registered office address changed from 4 st Vincents Cottages Marlborough Road Watford Hertfordshire WD18 0QY England to 14 Raphael Drive Watford WD24 4GY on 18 July 2019
28 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
28 Dec 2018 TM01 Termination of appointment of Ajibola Emmanuel Obayemi as a director on 28 December 2018
26 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1,000
17 Jul 2017 AP01 Appointment of Mr Ajibola Emmanuel Obayemi as a director on 4 July 2017
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
18 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
21 Jul 2016 CH01 Director's details changed for Mr Michael Afolabi Ayowole Williams on 6 February 2016
21 Jul 2016 TM01 Termination of appointment of Matthias Klaus Sieber as a director on 1 January 2016
21 Jul 2016 CH01 Director's details changed for Mrs Blessing Oluwagbemisola Platinum-Williams on 6 February 2016
21 Jul 2016 AD01 Registered office address changed from 4 st Vincents Cottages Marlborough Road Watford Hertfordshire WD18 0QY England to 4 st Vincents Cottages Marlborough Road Watford Hertfordshire WD18 0QY on 21 July 2016
21 Jul 2016 AD01 Registered office address changed from Flat 5, Unit 6 2 Overbury Road London N15 6RH England to 4 st Vincents Cottages Marlborough Road Watford Hertfordshire WD18 0QY on 21 July 2016
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off