PICOSOFT SOLUTIONS LIMITED

62 Glenthorpe Road, Morden, SM4 4JW, Surrey
StatusDISSOLVED
Company No.06639576
CategoryPrivate Limited Company
Incorporated07 Jul 2008
Age15 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 27 days

SUMMARY

PICOSOFT SOLUTIONS LIMITED is an dissolved private limited company with number 06639576. It was incorporated 15 years, 10 months, 7 days ago, on 07 July 2008 and it was dissolved 4 years, 7 months, 27 days ago, on 17 September 2019. The company address is 62 Glenthorpe Road, Morden, SM4 4JW, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Administrative restoration company

Date: 07 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: 62 Glenthorpe Road Morden Surrey SM4 4JW

Old address: 84 Monkleigh Road Morden Surrey SM4 4EP

Change date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-07

Psc name: Bharti Kaila

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Administrative restoration company

Date: 15 Aug 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

New address: 84 Monkleigh Road Morden Surrey SM4 4EP

Old address: 8 Deborah Close Isleworth Middlesex TW7 4NY

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 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: 25 Sep 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

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: 28 Sep 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: 55 , 7 Rossetti Road Rotherhithe London SE16 3EY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mrs Bharti Kaila

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Atul Kaila

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Incorporation company

Date: 07 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNS BY LOULABELLE LIMITED

76 BACHELOR GARDENS,HARROGATE,HG1 3EA

Number:07658641
Status:ACTIVE
Category:Private Limited Company

DISTINCT FILMS LTD

25 HIGHLAND ROAD,BATH,BA2 1DY

Number:08790411
Status:ACTIVE
Category:Private Limited Company

JOTECH IT CONSULTANTS LTD

24 ELY HOUSE,LONDON,SE15 1SG

Number:09183358
Status:ACTIVE
Category:Private Limited Company

ORCHARD PARK NURSERIES LTD

ORCHARD PARK NURSERIES,TAUNTON,TA3 6TP

Number:10811315
Status:ACTIVE
Category:Private Limited Company

SIMPLY FLOWERS (NW) LTD

2B MASSIE STREET,CHEADLE,SK8 1BP

Number:08531433
Status:ACTIVE
Category:Private Limited Company

SUNNY COFFEE HOUSE LIMITED

MALL CAFFE KINGS SQUARE,WEST BROMWICH,B70 7NW

Number:07041773
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