Advanced company searchLink opens in new window

PIERI NOMINEES LIMITED

Company number 02641932

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
16 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
22 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 AP01 Appointment of Karen Patricia Oliver as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Jonathan May as a director on 15 December 2016
31 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
18 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
04 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
20 Sep 2013 CH02 Director's details changed for Lloyds Nominees Director Limited on 9 August 2013
20 Sep 2013 CH02 Director's details changed for Lloyds Nominees Secretary Limited on 9 August 2013
20 Sep 2013 CH04 Secretary's details changed for Lloyds Nominees Secretary Limited on 9 August 2013