THE PICKWICK PORTFOLIO LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1923 January 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MZKUTEC

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 54A WESTBOURNE TERRACE LONDON W2 3UJ UNITED KINGDOM

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

15/08/1815 August 2018 29/02/16 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 COMPANY RESTORED ON 15/08/2018

View Document

15/08/1815 August 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 25/02/16 NO CHANGES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 25/02/17, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/08/169 August 2016 STRUCK OFF AND DISSOLVED

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM, IVOR COURT FLAT 40 209 GLOUCESTER PLACE, LONDON, NW1 6BL

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MIKUTEL / 24/02/2016

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

10/07/1410 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MIKUTEL / 03/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM, 53 STOCKWELL GARDENS, LONDON, SW9 0RY, ENGLAND

View Document

25/02/1325 February 2013 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