PIELLE VISION INTERNATIONAL LIMITED

3b2 Northside House 3b2 Northside House, Cockfosters, EN4 9EB, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.05820676
CategoryPrivate Limited Company
Incorporated17 May 2006
Age18 years, 16 days
JurisdictionEngland Wales
Dissolution14 Oct 2014
Years9 years, 7 months, 19 days

SUMMARY

PIELLE VISION INTERNATIONAL LIMITED is an dissolved private limited company with number 05820676. It was incorporated 18 years, 16 days ago, on 17 May 2006 and it was dissolved 9 years, 7 months, 19 days ago, on 14 October 2014. The company address is 3b2 Northside House 3b2 Northside House, Cockfosters, EN4 9EB, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 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: 06 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pielle-pr africa international LIMITED\certificate issued on 21/02/12

Documents

View document PDF

Change of name notice

Date: 09 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Old address: , Suite 3B2 Northside House Mount Pleasent, Cockfosters, EN4 9EB

Change date: 2011-08-01

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adedapo Adelegan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-19

Old address: , Museum House, 25 Museum Street, London, WC1A 1PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Friend

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Friend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 17 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVAL ENVIRONMENTAL LIMITED

HOLTBY MANOR STAMFORD BRIDGE ROAD,YORK,YO19 5LL

Number:05154260
Status:ACTIVE
Category:Private Limited Company

GECKO HIGH VOLTAGE SPECIALISTS LTD

7 ROYAL DRIVE,BORDON,GU35 0QF

Number:11458099
Status:ACTIVE
Category:Private Limited Company

GRAHAM TYRER EDUCATION LTD

4 CHURCH GREEN EAST,REDDITCH,B98 8BT

Number:08039507
Status:ACTIVE
Category:Private Limited Company

ODUN PROMOTIONS LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:04756801
Status:ACTIVE
Category:Private Limited Company

POP DESIGN INC LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:09506249
Status:ACTIVE
Category:Private Limited Company

THE HAPPY BARBER LIMITED

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC405069
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