OTA PICCADILLY LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 5TH FLOOR MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB UNITED KINGDOM

View Document

05/04/115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 5TH FLOOR BARNARD'S INN 86 FETTER LANE LONDON EC4A 1AD

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 6TH FLOOR BARNARD'S INN 86 FETTER LANE LONDON EC4A 1AD ENGLAND

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 5TH FLOOR BARNARD'S INN 86 FETTER LANE LONDON EC4A 1AD

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR GAMAL YOUSSEF LAHOUD

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR KARINE LESTARQUIT

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/1013 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MR THOMAS GEORGE EDWARDS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM 6TH FLOOR BARNARD'S INN 86 FETTER LANE LONDON EC4A 1AD

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY RESTAURANT PORTFOLIO LIMITED

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARINE LESTARQUIT / 20/03/2009

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED CRITERION RESTAURANT LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 7 SHEPHERDS PLACE LONDON W1K 6ED

View Document

02/04/082 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: G OFFICE CHANGED 14/11/07 26 DEAN STREET LONDON W1D 3LL

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED INTERNIGHT LIMITED CERTIFICATE ISSUED ON 28/08/07

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: G OFFICE CHANGED 22/08/07 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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