THE PI SHOP (BRISTOL) LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Luis Francisco Sanchez-Iglesias on 2021-07-14

View Document

10/08/2110 August 2021 Director's details changed for Mrs Susan Betty Sanchez-Iglesias on 2021-07-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/08/2023 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED THE PI SHOP (BRISTOL) LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS FRANCISCO SANCHEZ-IGLESIAS / 23/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BETTY SANCHEZ-IGLESIAS / 23/09/2019

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091585290001

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2017

View Document

21/11/1821 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2018

View Document

01/11/181 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSE SANCHEZ-IGLESIAS / 12/10/2018

View Document

11/10/1811 October 2018 CURREXT FROM 30/05/2018 TO 29/11/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091585290001

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

22/08/1622 August 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

03/08/163 August 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/08/163 August 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/08/163 August 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM THE GENERAL LOWER GUINEA STREET BRISTOL BS1 6SY ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSE SANCHEZ-IGLESIAS / 15/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSE SANCHEZ-IGLESIAS / 15/04/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONRAY SANCHEZ-IGLESIAS

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 38 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3DZ

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information