ALLCOM PIA TEL LTD.

302 Regent Street, London, W1B 3HH, England
StatusDISSOLVED
Company No.05443487
CategoryPrivate Limited Company
Incorporated04 May 2005
Age19 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

Change sail address company with new address

Date: 09 May 2017

Category: Address

Type: AD02

New address: 27 Essex Park London N3 1nd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Skala

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 60000@1=60000 £ ic 600099/660099

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/05/05--------- £ si 99@1=99 £ ic 600000/600099

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/05/05--------- £ si 599900@1=599900 £ ic 100/600000

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Capital

Type: 123

Description: £ nc 600000/800000 01/11/05

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 123

Description: £ nc 1000/600000 04/05/05

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 04 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIGO TOURS LTD

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

MAINLINE ROAD MARKING LTD

UNIT 5 37 ORTON PLACE,GLASGOW,G51 2HF

Number:SC405761
Status:ACTIVE
Category:Private Limited Company

MANSO PROPERTY LTD

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

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