PIQUANTE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 26/07/2126 July 2021 | Application to strike the company off the register |
| 15/03/2115 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 13/06/1613 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 29/11/1429 November 2014 | DISS40 (DISS40(SOAD)) |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 23/09/1423 September 2014 | FIRST GAZETTE |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/04/1416 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 15/04/1315 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 16/05/1216 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 12/05/1112 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAKIANATHAN / 15/04/2010 |
| 13/05/1013 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
| 06/01/106 January 2010 | Annual return made up to 15 April 2009 with full list of shareholders |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 08/05/078 May 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
| 12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL SURREY GU10 5RX |
| 13/11/0613 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 08/08/068 August 2006 | DIRECTOR RESIGNED |
| 08/08/068 August 2006 | NEW SECRETARY APPOINTED |
| 02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
| 04/05/064 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
| 17/10/0517 October 2005 | SECRETARY RESIGNED |
| 15/04/0515 April 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