THE PICCADILLY SHAVING COMPANY LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusDISSOLVED
Company No.08519584
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 1 month
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 16 days

SUMMARY

THE PICCADILLY SHAVING COMPANY LIMITED is an dissolved private limited company with number 08519584. It was incorporated 11 years, 1 month ago, on 08 May 2013 and it was dissolved 4 years, 10 months, 16 days ago, on 23 July 2019. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalie Heather Klein

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Old address: C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT

New address: 73 Cornhill London EC3V 3QQ

Change date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-15

Officer name: Rosalie Heather Klein

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Mark Klein

Appointment date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-13

Officer name: Paul Chessell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&L CONSULTING LIMITED

180 EASTFERRY ROAD,LONDON,E14 3AY

Number:07633033
Status:ACTIVE
Category:Private Limited Company

I-SHINE SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11456015
Status:ACTIVE
Category:Private Limited Company

K R CLASSIC LTD

UNIT 22, BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:09349058
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KELSO AND LOTHIAN HARVESTERS LIMITED

400 TOWNMILL ROAD,GLASGOW,G31 3AR

Number:SC169647
Status:ACTIVE
Category:Private Limited Company

PAUL RUTTER LIMITED

UNIT 6, SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD,CAMBRIDGE,CB22 3JH

Number:10247488
Status:ACTIVE
Category:Private Limited Company

STICKPIN LIMITED

4 BYRDS FARM COTTAGES,SAFFRON WALDEN,CB10 1XN

Number:03885005
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