THE PICKWICK PROPERTY AND PUB COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08085364 |
Category | Private Limited Company |
Incorporated | 28 May 2012 |
Age | 12 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 7 days |
SUMMARY
THE PICKWICK PROPERTY AND PUB COMPANY LIMITED is an dissolved private limited company with number 08085364. It was incorporated 12 years, 7 days ago, on 28 May 2012 and it was dissolved 5 years, 7 days ago, on 28 May 2019. The company address is 10 London Mews, London, W2 1HY.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Sep 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: George Sakkalli
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 27 Jul 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Sakkalli
Termination date: 2014-05-01
Documents
Gazette filings brought up to date
Date: 17 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 04 Jun 2014
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 27 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-08-31
Documents
Change person director company with change date
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Sakkalli
Change date: 2013-10-17
Documents
Gazette filings brought up to date
Date: 25 Sep 2013
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Sakkalli
Change date: 2013-05-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Termination director company
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Sakkalli
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Sakkali
Change date: 2012-10-16
Documents
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Sakkali
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
40-42 BEVERLEY CRESCENT LIMITED
5 HIGH STREET,BEDFORD,MK41 6EQ
Number: | 05156350 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LARCH HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD,WATERLOOVILLE,PO7 6XP
Number: | 09380965 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10989146 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARKS PARK,KIRKCALDY,KY1 1SA
Number: | SC293062 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 4 DUNNS WOOD ROAD,GLASGOW,G67 3EN
Number: | SC497467 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY
Number: | 09362699 |
Status: | ACTIVE |
Category: | Private Limited Company |