PIE AND SAUCE LTD

Sfp 9 Ensign House Sfp 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.08157613
CategoryPrivate Limited Company
Incorporated26 Jul 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution05 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 05 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Oct 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form LIQ13 - notice of final account in mvl

Documents

View document PDF

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

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CG TECHNICAL SERVICES LTD

121 CLOS TYN Y COED,BRIDGEND,CF32 9NQ

Number:10245122
Status:ACTIVE
Category:Private Limited Company

ELLAVESIE LTD

7 CHEVENING ROAD,KENT,TN14 6HG

Number:09428832
Status:ACTIVE
Category:Private Limited Company

FAXTECH CONSULTANTS LIMITED

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

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