PIE AND SAUCE LTD
Status | DISSOLVED |
Company No. | 08157613 |
Category | Private Limited Company |
Incorporated | 26 Jul 2012 |
Age | 11 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2019 |
Years | 4 years, 7 months, 28 days |
SUMMARY
PIE AND SAUCE LTD is an dissolved private limited company with number 08157613. It was incorporated 11 years, 10 months, 7 days ago, on 26 July 2012 and it was dissolved 4 years, 7 months, 28 days ago, on 05 October 2019. The company address is Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation miscellaneous
Date: 02 Oct 2019
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form LIQ13 - notice of final account in mvl
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2019
Action Date: 28 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-28
Documents
Liquidation voluntary members return of final meeting
Date: 05 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-26
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Rd Poole Dorset BH12 1JY
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-12-31
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Mr William Michael Mccabe
Documents
Change to a person with significant control
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mr William Michael Mccabe
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-19
Officer name: Mr William Michael Mccabe
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Some Companies
121 CLOS TYN Y COED,BRIDGEND,CF32 9NQ
Number: | 10245122 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHEVENING ROAD,KENT,TN14 6HG
Number: | 09428832 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08890484 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENZIES HEALTHCARE SOLUTIONS LTD
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 11384670 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOUT MOOR HOLDINGS (NO.1) LIMITED
PLANTATION PLACE,LONDON,EC3M 3AJ
Number: | 06335277 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRAZZO BUSINESS SOLUTIONS LIMITED
35 ST. ALBANS ROAD,ST. ALBANS,AL4 9LE
Number: | 06390062 |
Status: | ACTIVE |
Category: | Private Limited Company |