ALLCOM PIA TEL LTD.
Status | DISSOLVED |
Company No. | 05443487 |
Category | Private Limited Company |
Incorporated | 04 May 2005 |
Age | 19 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 5 months, 1 day |
SUMMARY
ALLCOM PIA TEL LTD. is an dissolved private limited company with number 05443487. It was incorporated 19 years, 1 month, 9 days ago, on 04 May 2005 and it was dissolved 3 years, 5 months, 1 day ago, on 12 January 2021. The company address is 302 Regent Street, London, W1B 3HH, England.
Company Fillings
Change person director company with change date
Date: 01 Oct 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Skala
Change date: 2019-09-18
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Skala
Change date: 2019-09-19
Documents
Change sail address company with old address new address
Date: 14 May 2019
Category: Address
Type: AD02
New address: 302 Regent Street London W1B 3HH
Old address: 302 Regent Street London W1B 3HH England
Documents
Change sail address company with old address new address
Date: 14 May 2019
Category: Address
Type: AD02
New address: 302 Regent Street London W1B 3HH
Old address: 302 Regent Street London W1B 3HH England
Documents
Change sail address company with old address new address
Date: 13 May 2019
Category: Address
Type: AD02
Old address: 27 Essex Park London N3 1nd England
New address: 302 Regent Street London W1B 3HH
Documents
Notification of a person with significant control
Date: 11 May 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Skala
Notification date: 2019-03-05
Documents
Confirmation statement with updates
Date: 11 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Appoint person director company with name date
Date: 11 May 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Skala
Appointment date: 2019-05-05
Documents
Change registered office address company with date old address new address
Date: 11 May 2019
Action Date: 11 May 2019
Category: Address
Type: AD01
New address: 302 Regent Street London W1B 3HH
Change date: 2019-05-11
Old address: 27 Essex Park Finchley London N3 1nd
Documents
Termination director company with name termination date
Date: 11 May 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-05
Officer name: Stephen Andreas Lemonides
Documents
Termination secretary company with name termination date
Date: 11 May 2019
Action Date: 05 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-05
Officer name: Stephen Andreas Lemonides
Documents
Cessation of a person with significant control
Date: 11 May 2019
Action Date: 05 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Andreas Lemonides
Cessation date: 2019-05-05
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 11 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Change sail address company with new address
Date: 09 May 2017
Category: Address
Type: AD02
New address: 27 Essex Park London N3 1nd
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Skala
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Thomas Skala
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Certificate change of name company
Date: 26 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pia tel communications LIMITED\certificate issued on 27/06/08
Documents
Legacy
Date: 03 Jun 2008
Category: Capital
Type: 123
Description: Gbp nc 800000/6000000\17/03/08
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 01/03/2008 from suite 404 albany house 234-236 regent street london W1B 3HH
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 18/10/07 from: suite 404, albany house 324- 326 regent street london W1B 3HH
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 18/10/07 from: 302 regent street london W1B 3HH
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/09/05--------- £ si 60000@1=60000 £ ic 600099/660099
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/05/05--------- £ si 99@1=99 £ ic 600000/600099
Documents
Certificate change of name company
Date: 16 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed piatel communications LIMITED\certificate issued on 16/05/06
Documents
Legacy
Date: 12 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 04/05/05--------- £ si 599900@1=599900 £ ic 100/600000
Documents
Legacy
Date: 12 May 2006
Category: Capital
Type: 123
Description: £ nc 600000/800000 01/11/05
Documents
Legacy
Date: 10 May 2006
Category: Capital
Type: 123
Description: £ nc 1000/600000 04/05/05
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 21 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed europiatel LIMITED\certificate issued on 21/04/06
Documents
Certificate change of name company
Date: 19 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed universal office LIMITED\certificate issued on 19/04/06
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 18/04/06 from: 27 essex park, finchley london N3 1ND
Documents
Legacy
Date: 14 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
50 BROADWAY,LONDON,SW1H 0RG
Number: | 09700804 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNTAI AFRICAN RESTAURANT LIMITED
250 PLUMSTEAD HIGH STREET,LONDON,SE18 1JN
Number: | 07754005 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INGLIS VETERINARY CENTRES LIMITED
C/O PINSENT MASONS LLP,ABERDEEN,AB15 4YL
Number: | SC339181 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 37 ORTON PLACE,GLASGOW,G51 2HF
Number: | SC405761 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 PRIMROSE WAY,DROMORE,BT25 1TL
Number: | NI655978 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDSONS ACCOUNTANCY SERVICES LTD
FARACRE,STOURBRIDGE,DY8 2RE
Number: | 07443836 |
Status: | ACTIVE |
Category: | Private Limited Company |