BITS & PIECES PICTURE COMPANY LIMITED

C/O P'O N Carden C/O P'O N Carden, Ewell, KT17 1RW, Surrey, United Kingdom
StatusDISSOLVED
Company No.03824373
CategoryPrivate Limited Company
Incorporated12 Aug 1999
Age24 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 25 days

SUMMARY

BITS & PIECES PICTURE COMPANY LIMITED is an dissolved private limited company with number 03824373. It was incorporated 24 years, 9 months, 23 days ago, on 12 August 1999 and it was dissolved 4 years, 2 months, 25 days ago, on 10 March 2020. The company address is C/O P'O N Carden C/O P'O N Carden, Ewell, KT17 1RW, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Morrow

Termination date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Rajiv Maikhuri

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-23

Officer name: Rajiv Maikhuri

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-23

Psc name: Rob Morrow

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-23

Psc name: Rajiv Maikhuri

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rob Morrow

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajiv Maikhuri

Change date: 2018-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rajiv Maikhuri

Change date: 2018-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Henry Clifford

Change date: 2018-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Henry Clifford

Change date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 56-58 High Street C/O P O'n Carden Ewell Surrey Great Britain

Change date: 2017-12-14

New address: C/O P'o N Carden 56-58 High Street Ewell Surrey KT17 1RW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 31 Steeles Road London NW3 4RE

New address: 56-58 High Street C/O P O'n Carden Ewell Surrey

Change date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Henry Clifford

Change date: 2017-11-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Henry Clifford

Change date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rob Morrow

Change date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajiv Maikhuri

Change date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Clifford

Change date: 2010-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Resolution

Date: 05 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Resolution

Date: 19 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed triple r pictures LTD\certificate issued on 28/11/00

Documents

View document PDF

Resolution

Date: 27 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FFRES LIMITED

GLANAFAN,PEMBROKE,SA71 5RD

Number:10320756
Status:ACTIVE
Category:Private Limited Company

MARIN CURTAIN WALLING LTD

101 DEVONSHIRE HOUSE,BASINGSTOKE,RG24 8PE

Number:11708153
Status:ACTIVE
Category:Private Limited Company

PHILIP JEFFERY CLEANING SERVICES LTD

PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:11823427
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKILD RECRUITMENT LIMITED

KENNWAY FRANCIS LIMITED,BRENTWOOD,CM14 4AB

Number:06242194
Status:LIQUIDATION
Category:Private Limited Company

TGF RENTALS LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:03370434
Status:ACTIVE
Category:Private Limited Company

TOASTED PRODUCTIONS LIMITED

THE LANDING BLUE,SALFORD,M50 2ST

Number:04234217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source