PICO CONCEPT LIMITED

07412160
120 BAKER STREET LONDON ENGLAND W1U 6TU

Documents

Documents
Date Category Description Pages
22 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2022 insolvency Liquidation Compulsory Completion 1 Buy now
27 Apr 2021 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2020 accounts Annual Accounts 8 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2019 accounts Annual Accounts 8 Buy now
21 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 8 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 14 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 officers Termination of appointment of director (Shelagh Lester Smith) 1 Buy now
21 Jul 2016 accounts Annual Accounts 6 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
03 Aug 2015 accounts Annual Accounts 6 Buy now
21 Jul 2015 officers Appointment of director (Mr Chee Mun Liew) 2 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
08 Aug 2014 accounts Annual Accounts 13 Buy now
15 May 2014 officers Termination of appointment of director (Aulion Firbank) 1 Buy now
15 May 2014 officers Termination of appointment of director (Christopher Casey) 1 Buy now
14 May 2014 officers Termination of appointment of director (Jeremy Firbank) 1 Buy now
14 May 2014 officers Termination of appointment of director (Chee Yeong Chia) 1 Buy now
14 May 2014 officers Appointment of director (Ms Shelagh Lester Smith) 2 Buy now
17 Apr 2014 officers Termination of appointment of director (Patricia Chidgzey) 1 Buy now
21 Oct 2013 annual-return Annual Return 8 Buy now
05 Aug 2013 accounts Annual Accounts 12 Buy now
02 Nov 2012 annual-return Annual Return 8 Buy now
17 Feb 2012 accounts Annual Accounts 14 Buy now
20 Oct 2011 annual-return Annual Return 8 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Apr 2011 capital Return of Allotment of shares 3 Buy now
07 Apr 2011 capital Return of Allotment of shares 3 Buy now
06 Apr 2011 capital Return of Allotment of shares 3 Buy now
11 Dec 2010 officers Appointment of director (Mr Aulion Firbank) 2 Buy now
11 Dec 2010 officers Appointment of director (Mr Jeremy Kenneth Firbank) 2 Buy now
11 Dec 2010 officers Appointment of director (Mr Christopher John Casey) 2 Buy now
16 Nov 2010 officers Appointment of secretary (Mr Chee Mun Liew) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Chee Liew) 1 Buy now
16 Nov 2010 officers Appointment of director (Mrs Patrica Jamet Chidgzey) 2 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Chee Mun Liew) 1 Buy now
19 Oct 2010 incorporation Incorporation Company 22 Buy now