PIFF STUDIO LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Studio 4 224 Shoreditch High Street London E1 6PJ on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Akil Erkose as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Akil Erkose on 2023-07-11

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Certificate of change of name

View Document

19/07/2119 July 2021 Resolutions

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIL ERKOSE / 01/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR AKIL ERKOSE / 01/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM UNIT 2B, FIRST FLOOR 24-26 FOURNIER STREET LONDON E1 6QE ENGLAND

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIL ERKOSE / 01/06/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM UNIT 1, HUNTERS BUILDING 110 CURTAIN ROAD LONDON EC2A 3AH ENGLAND

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR AKIL ERKOSE / 01/06/2019

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 COMPANY NAME CHANGED AKIL ERKOSE LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 138 ST. MARY'S ROAD LONDON N9 8NN ENGLAND

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR AKIL ERKOSE / 01/05/2018

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR AKIL ERKOSE / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIL ERKOSE / 05/09/2017

View Document

09/06/179 June 2017 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