D&W PICCADILLY FC, LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

05/08/245 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

11/07/2311 July 2023 Liquidators' statement of receipts and payments to 2023-06-07

View Document

28/07/2128 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Appointment of a voluntary liquidator

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of affairs

View Document

16/06/2116 June 2021 Registered office address changed from C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom to Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2021-06-16

View Document

09/10/199 October 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE ELIZABETH BILLERA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

12/07/1612 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED DANIELLE ELIZABETH BILLERA

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED DUCK & WAFFLE QSR GROUP LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

22/06/1522 June 2015 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