PIONEER SOCIAL MEDIA & PUBLISHING LIMITED

36 Cricketers Close 36 Cricketers Close, Burton-On-Trent, DE15 9EH, Staffordshire, England
StatusDISSOLVED
Company No.08424860
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 10 days

SUMMARY

PIONEER SOCIAL MEDIA & PUBLISHING LIMITED is an dissolved private limited company with number 08424860. It was incorporated 11 years, 3 months, 17 days ago, on 28 February 2013 and it was dissolved 7 months, 10 days ago, on 07 November 2023. The company address is 36 Cricketers Close 36 Cricketers Close, Burton-on-trent, DE15 9EH, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-22

Psc name: Jasmine Cuirrier

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-22

Psc name: Jasmine Cuirrier

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Elaine Cuirrier

Change date: 2022-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2023

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elaine Cuirrier

Change date: 2022-08-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-22

Psc name: Jasmine Cuirrier

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-22

Psc name: William Henry Cuirrier

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-22

Officer name: Miss Elaine Cuirrier

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: William Henry Cuirrier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

New address: 36 Cricketers Close Stapenhill Burton-on-Trent Staffordshire DE15 9EH

Old address: 64 Old Hednesford Road Cannock WS11 6LD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: 64 Old Hednesford Road Cannock WS11 6LD

Old address: 64 Old Hednesford Road Cannock Staffs WS11 2LD

Change date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-08

Capital : 99 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elaine Cuirrier

Change date: 2014-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2014-03-21

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 SOUTH LIMITED

16 LUBENHAM HILL,LEICESTERSHIRE,LE16 9DQ

Number:05972395
Status:ACTIVE
Category:Private Limited Company

ELYSIAN ANALYTICS LTD

24 PARK ROAD,EGHAM,TW20 9BJ

Number:11684317
Status:ACTIVE
Category:Private Limited Company

L J DOMESTICS LTD

11 THORPE ROAD,PETERBOROUGH,PE3 6AB

Number:04233770
Status:ACTIVE
Category:Private Limited Company

ODDY ODDY ODDY LTD

2 WESTERN STREET,BARNSLEY,S70 2BP

Number:08097229
Status:ACTIVE
Category:Private Limited Company

PAUL ROBINSON FINANCIAL SERVICES LIMITED

179A TELEGRAPH ROAD,WIRRAL,CH60 7SE

Number:06540304
Status:ACTIVE
Category:Private Limited Company

SOCII CAPITAL LLP

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:OC414735
Status:ACTIVE
Category:Limited Liability Partnership

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