PIDGINTOWN LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

22/05/2522 May 2025 Notice of appointment of a replacement or additional administrator

View Document

17/04/2517 April 2025 Notice of order removing administrator from office

View Document

13/03/2513 March 2025 Administrator's progress report

View Document

28/01/2528 January 2025 Statement of affairs with form AM02SOA

View Document

29/10/2429 October 2024 Notice of deemed approval of proposals

View Document

08/10/248 October 2024 Statement of administrator's proposal

View Document

16/08/2416 August 2024 Registered office address changed from 17 Hanover Square C/O Main Course Partners London W1S 1BN England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of an administrator

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 53 ORIEL ROAD LONDON E9 5SG UNITED KINGDOM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095164150001

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 100

View Document

06/07/156 July 2015 ADOPT ARTICLES 23/06/2015

View Document

10/06/1510 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 70

View Document

10/06/1510 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1510 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1510 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 60

View Document

28/03/1528 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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