BITS & PIECES PICTURE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03824373 |
Category | Private Limited Company |
Incorporated | 12 Aug 1999 |
Age | 24 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
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
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
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
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
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
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
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
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
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
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
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
Resolution
Date: 19 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
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
Resolution
Date: 27 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GLANAFAN,PEMBROKE,SA71 5RD
Number: | 10320756 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KENNWAY FRANCIS LIMITED,BRENTWOOD,CM14 4AB
Number: | 06242194 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU
Number: | 03370434 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANDING BLUE,SALFORD,M50 2ST
Number: | 04234217 |
Status: | ACTIVE |
Category: | Private Limited Company |