PIFF MUZIK LTD
Status | DISSOLVED |
Company No. | 07740506 |
Category | Private Limited Company |
Incorporated | 15 Aug 2011 |
Age | 12 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 18 days |
SUMMARY
PIFF MUZIK LTD is an dissolved private limited company with number 07740506. It was incorporated 12 years, 9 months, 17 days ago, on 15 August 2011 and it was dissolved 1 year, 8 months, 18 days ago, on 13 September 2022. The company address is 37 Lebanon Avenue 37 Lebanon Avenue, Middlesex London, TW13 6RS.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type dormant
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-18
Officer name: Mr Ian Connors
Documents
Accounts with accounts type dormant
Date: 19 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change person director company with change date
Date: 13 Dec 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-12
Officer name: Mr Ian Connors
Documents
Change registered office address company with date old address
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Address
Type: AD01
Old address: 30 Burlington Place London SW6 4NL United Kingdom
Change date: 2012-11-12
Documents
Some Companies
AJS(WHOLESALE POTATOES) LIMITED
BRIDGE FARM,MAGHULL,L31 1HH
Number: | 07684243 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING FORD CENTURION COURT,ST ALBANS,AL1 5JN
Number: | 08131410 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MANDATOR CONTROL SYSTEMS LIMITED
1 LANESHAW AVENUE,LEICESTERSHIRE,LE11 4NT
Number: | 02427809 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEW STREET SQUARE,LONDON,EC4A 3BF
Number: | 07761454 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
209 THE HEIGHTS,NORTHOLT,UB5 4BX
Number: | 08069168 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CANNON STREET,LONDON,EC4N 6EU
Number: | 03721334 |
Status: | LIQUIDATION |
Category: | Private Limited Company |