LE PIGALLE LIMITED

04643264
37 SUN STREET LONDON EC2M 2PL

Documents

Documents
Date Category Description Pages
14 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jul 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 20 Buy now
08 Jul 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
14 Jan 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
29 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
10 Jan 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
10 Jan 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
26 Jun 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
19 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
04 Oct 2012 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
13 Sep 2012 insolvency Liquidation In Administration Proposals 21 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jul 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
18 May 2012 officers Appointment of secretary (Mr Maurice Power) 1 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
19 Jan 2010 officers Termination of appointment of secretary (Eileen Sweeney) 1 Buy now
06 Jun 2009 accounts Annual Accounts 14 Buy now
02 Jun 2009 accounts Annual Accounts 14 Buy now
13 Mar 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
06 Jan 2009 officers Director's change of particulars / john power / 26/11/2007 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from, 1 warner house harrovian, business village bessborough, road harrow, middlesex, HA1 3EX 1 Buy now
21 Jan 2008 annual-return Return made up to 21/01/08; full list of members 3 Buy now
21 Jan 2008 officers Director's particulars changed 1 Buy now
28 Mar 2007 annual-return Return made up to 21/01/07; full list of members 3 Buy now
27 Mar 2007 officers Secretary resigned 1 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 officers New director appointed 1 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
03 Nov 2006 accounts Annual Accounts 1 Buy now
28 Jul 2006 officers New director appointed 2 Buy now
04 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG 1 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2006 annual-return Return made up to 21/01/06; full list of members 2 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
27 Feb 2006 officers Secretary resigned 1 Buy now
27 Feb 2006 address Location of debenture register 1 Buy now
27 Feb 2006 address Location of register of members 1 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: 1 cluny mews, london, SW5 9EG 1 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 25 harley street, london, W1G 9BR 1 Buy now
06 Jul 2005 accounts Annual Accounts 8 Buy now
18 Apr 2005 annual-return Return made up to 21/01/05; full list of members 5 Buy now
26 Oct 2004 accounts Annual Accounts 2 Buy now
26 Oct 2004 address Location of register of members 1 Buy now
26 Oct 2004 address Registered office changed on 26/10/04 from: c/o harrovian bus. Serv. LTD., 1 warner hse harrovian buss vill, bessborough road, harrow, middlesex HA1 3EX 1 Buy now
05 Apr 2004 annual-return Return made up to 21/01/04; full list of members 7 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
25 Feb 2003 capital Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
12 Feb 2003 officers Secretary resigned 1 Buy now
12 Feb 2003 officers Director resigned 1 Buy now
12 Feb 2003 officers New secretary appointed 2 Buy now
12 Feb 2003 officers New director appointed 2 Buy now
21 Jan 2003 incorporation Incorporation Company 20 Buy now