Advanced company searchLink opens in new window

PIRI LIMITED

Company number 05845886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DS01 Application to strike the company off the register
12 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
12 Aug 2013 AD01 Registered office address changed from C/O Company Secretary 7th Floor, the Tower Building York Road London SE1 7NX United Kingdom on 12 August 2013
09 Aug 2013 TM01 Termination of appointment of Barry James Mark Houlihan as a director on 9 August 2013
09 Aug 2013 AP01 Appointment of Surash Patel as a director on 1 August 2013
09 Aug 2013 AP03 Appointment of Constance Mcfadden as a secretary on 1 August 2013
10 Apr 2013 AP01 Appointment of Sally Rau as a director on 8 April 2013
10 Apr 2013 AP03 Appointment of John Hassett as a secretary on 8 April 2013
10 Apr 2013 TM01 Termination of appointment of Richard Alexander James Mann as a director on 8 April 2013
14 Jan 2013 TM01 Termination of appointment of Lee Bowden as a director on 31 December 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
20 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 June 2006
  • GBP 200
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 10 June 2010
10 Jun 2010 TM01 Termination of appointment of Jay Puddy as a director
10 Jun 2010 TM02 Termination of appointment of Jay Puddy as a secretary