PIMLICOWAY LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ROBERT JONES

View Document

22/07/2022 July 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR SHAUN ROBERT JONES

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

29/11/1329 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information