PICCADILLY CHAMBERS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Application to strike the company off the register |
30/05/2430 May 2024 | Confirmation statement made on 2024-01-29 with updates |
04/01/244 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
21/09/2321 September 2023 | Certificate of change of name |
19/09/2319 September 2023 | Certificate of change of name |
09/05/239 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
07/01/237 January 2023 | Change of details for Mr Tajesh Umadsinh Jadeja as a person with significant control on 2022-12-31 |
07/01/237 January 2023 | Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 46 Albemarle Street 3rd Floor London W1S 4JL on 2023-01-07 |
07/01/237 January 2023 | Director's details changed for Mr Tajesh Umadsinh Jadeja on 2023-01-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2122 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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