Advanced company searchLink opens in new window

THE PIPER GALLERY LTD

Company number 07505969

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 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2014 4.20 Statement of affairs with form 4.19
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Apr 2014 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 11 April 2014
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 400
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 TM01 Termination of appointment of Andrew Bernard Morris as a director on 11 October 2013
07 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 11 October 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Jun 2012 AP01 Appointment of Mr Andrew Bernard Morris as a director on 1 February 2012
07 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 400
09 May 2012 CH01 Director's details changed for Megan Piper on 9 May 2012
24 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
26 Jan 2011 NEWINC Incorporation