PICHOURY LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 04/04/244 April 2024 | Application to strike the company off the register |
| 25/03/2425 March 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/09/2314 September 2023 | Micro company accounts made up to 2022-12-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 24 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GREGORY LEVASSEUR / 11/10/2017 |
| 04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 10/04/1710 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/06/1610 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 03/06/153 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 04/07/144 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 03/07/133 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/07/129 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/07/118 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAIN LEVASSEUR / 18/05/2011 |
| 08/07/118 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / EDITH LEVASSEUR / 18/05/2011 |
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/06/108 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAIN LEVASSEUR / 18/05/2010 |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 02/07/092 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 14/08/0814 August 2008 | RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS |
| 22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 04/09/074 September 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
| 01/11/061 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 02/08/062 August 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
| 30/06/0530 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
| 30/06/0530 June 2005 | DIRECTOR RESIGNED |
| 30/06/0530 June 2005 | SECRETARY RESIGNED |
| 30/06/0530 June 2005 | DIRECTOR RESIGNED |
| 30/06/0530 June 2005 | NEW SECRETARY APPOINTED |
| 30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
| 30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX |
| 25/05/0525 May 2005 | COMPANY NAME CHANGED NEWINCCO 442 LIMITED CERTIFICATE ISSUED ON 25/05/05 |
| 18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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