PISON BUSINESS SOLUTIONS LIMITED

10 Plumstead Road Plumstead Road, London, SE18 7BZ, England
StatusDISSOLVED
Company No.05873182
CategoryPrivate Limited Company
Incorporated11 Jul 2006
Age17 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 25 days

SUMMARY

PISON BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 05873182. It was incorporated 17 years, 10 months, 6 days ago, on 11 July 2006 and it was dissolved 3 years, 7 months, 25 days ago, on 22 September 2020. The company address is 10 Plumstead Road Plumstead Road, London, SE18 7BZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: 2M Old Dover Road London SE3 7BT

Change date: 2016-02-16

New address: 10 Plumstead Road Plumstead Road London SE18 7BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abiye Abiye Gooding-Jacks

Change date: 2013-07-08

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2014

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Boma Gooding Jacks

Change date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: 7 Moth House Gunyard Mews Woolwich London Greater London SE18 4GP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Mr Abiye Abiye Gooding-Jacks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / boma gooding jacks / 27/07/2009

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / abiye gooding-jacks / 27/07/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed winners property management LIMITED\certificate issued on 05/03/09

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from, 74-76 west street, erith, kent, DA8 1AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED

7 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:02101805
Status:ACTIVE
Category:Private Limited Company

FIRST PICK LTD

75 PILLING LANE,POULTON-LE-FYLDE,FY6 0HB

Number:11599916
Status:ACTIVE
Category:Private Limited Company

MYS (HOLDINGS) LIMITED

7 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:10901463
Status:ACTIVE
Category:Private Limited Company

PAUL GOWLAND ENTERPRISES LIMITED

BURDON FARM,SUNDERLAND,SR3 2PY

Number:09835554
Status:ACTIVE
Category:Private Limited Company

PRO-DIRECT SPORT EUROPE LIMITED

TORRE HOUSE,NEWTON ABBOT,TQ12 4PQ

Number:07653220
Status:ACTIVE
Category:Private Limited Company

TITIAN PROPERTIES LTD

QUAKER BUILDINGS HIGH STREET,CRAIGAVON,BT66 8BB

Number:NI634306
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