PIFF STUDIO LIMITED

Studio 4 224 Shoreditch High Street, London, E1 6PJ, England
StatusDISSOLVED
Company No.10811732
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 23 days

SUMMARY

PIFF STUDIO LIMITED is an dissolved private limited company with number 10811732. It was incorporated 6 years, 11 months, 28 days ago, on 09 June 2017 and it was dissolved 6 months, 23 days ago, on 14 November 2023. The company address is Studio 4 224 Shoreditch High Street, London, E1 6PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Akil Erkose

Change date: 2023-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-11

Officer name: Mr Akil Erkose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England

Change date: 2023-07-11

New address: Studio 4 224 Shoreditch High Street London E1 6PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Akil Erkose

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Akil Erkose

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

New address: Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ

Old address: Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England

Change date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Akil Erkose

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Akil Erkose

Change date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-24

New address: Unit 2B, First Floor 24-26 Fournier Street London E1 6QE

Old address: Unit 1, Hunters Building 110 Curtain Road London EC2A 3AH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Akil Erkose

Change date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

New address: Unit 1, Hunters Building 110 Curtain Road London EC2A 3AH

Change date: 2018-06-11

Old address: 138 st. Mary's Road London N9 8NN England

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mr Akil Erkose

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-05

Psc name: Mr Akil Erkose

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYOHKAY LTD

128 OFFICE 2,BRISTOL,BS6 5RW

Number:10864254
Status:ACTIVE
Category:Private Limited Company

HOUGH FOLD ASSOCIATES LTD

362 HOUGH FOLD WAY,BOLTON,BL2 3NB

Number:07397390
Status:ACTIVE
Category:Private Limited Company

JPL SHELLFISH (SCOTLAND) LTD

UNIT 1 SEAFOOD PARK,THURSO,KW14 7UJ

Number:SC442632
Status:ACTIVE
Category:Private Limited Company

MERKAVA PARTNERS LLP

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:OC335588
Status:ACTIVE
Category:Limited Liability Partnership

MITCHELL DRIVING SERVICES LTD

PRINCESS MARY HOUSE,HERFORD,SG14 1PB

Number:11549376
Status:ACTIVE
Category:Private Limited Company

ST. JOHN`S HILL APARTMENTS MANAGEMENT CO. LIMITED

36 ST. JOHNS HILL,SHREWSBURY,SY1 1JQ

Number:06695722
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