PISENO LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 23/10/2423 October 2024 | Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2024-10-23 |
| 02/08/242 August 2024 | Registered office address changed from 201 Frensham Drive Wimbledon London SW15 3ED to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-08-02 |
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 17/02/2317 February 2023 | Confirmation statement made on 2022-11-17 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 25/02/2125 February 2021 | CESSATION OF JADE TAYLOR AS A PSC |
| 23/02/2123 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JELLY DAHUYA |
| 11/02/2111 February 2021 | COMPANY NAME CHANGED SMOOTHWALLET LTD CERTIFICATE ISSUED ON 11/02/21 |
| 04/02/214 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JADE TAYLOR |
| 03/02/213 February 2021 | DIRECTOR APPOINTED MS JELLY DAHUYA |
| 29/12/2029 December 2020 | REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 36 BROOM CRESCENT KIDDERMINSTER DY10 3BN ENGLAND |
| 19/11/2019 November 2020 | 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