BARCELOS PIRI PIRI LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 11226483 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 11226483 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

20/05/2320 May 2023 Statement of affairs

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Registered office address changed from 4 De Lunn Buildings Jewry Street Winchester Hampshire SO23 8SA United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-05-11

View Document

11/05/2311 May 2023 Resolutions

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Amended total exemption full accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/09/204 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CESSATION OF LUKE DAVID BISHOP AS A PSC

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR SABIR FAROOQ SALEEMI / 28/10/2019

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE BISHOP

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company