PIRON GROUP LIMITED

10943611
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ

Documents

Documents
Date Category Description Pages
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Mar 2024 resolution Resolution 1 Buy now
01 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
08 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2023 officers Termination of appointment of director (Stephen Hopson) 1 Buy now
16 Feb 2023 officers Termination of appointment of director (Mark Russell Needham) 1 Buy now
16 Feb 2023 officers Termination of appointment of director (Daniel Robert Chapchal) 1 Buy now
16 Feb 2023 officers Termination of appointment of director (Bryan Courtney Aukett) 1 Buy now
28 Dec 2022 accounts Annual Accounts 11 Buy now
06 Oct 2022 capital Return of Allotment of shares 3 Buy now
05 Oct 2022 capital Return of Allotment of shares 3 Buy now
24 Sep 2022 resolution Resolution 1 Buy now
12 Sep 2022 incorporation Memorandum Articles 40 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2022 capital Return of Allotment of shares 3 Buy now
12 Apr 2022 capital Return of Allotment of shares 3 Buy now
12 Apr 2022 officers Appointment of secretary (Mr Bryan Courtney Aukett) 2 Buy now
12 Apr 2022 officers Appointment of director (Mr Bryan Courtney Aukett) 2 Buy now
12 Apr 2022 officers Appointment of director (Mr Mark Russell Needham) 2 Buy now
12 Apr 2022 officers Change of particulars for director (Mr John Perry Sage) 2 Buy now
23 Dec 2021 accounts Annual Accounts 11 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 10 Buy now
22 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2020 capital Return of Allotment of shares 3 Buy now
13 Mar 2020 officers Appointment of director (Mr Stephen Hopson) 2 Buy now
09 Oct 2019 officers Termination of appointment of director (Peter Allen) 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 2 Buy now
07 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2018 officers Appointment of director (Mr Guntis Veinbergs) 2 Buy now
12 Jul 2018 capital Return of Allotment of shares 3 Buy now
12 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2017 capital Return of Allotment of shares 3 Buy now
28 Sep 2017 officers Appointment of director (Mr Joshua Sage) 2 Buy now
28 Sep 2017 officers Appointment of director (Mr Daniel Robert Chapchal) 2 Buy now
28 Sep 2017 officers Appointment of director (Mr John Sage) 2 Buy now
28 Sep 2017 officers Appointment of director (Mr Lewis Sage) 2 Buy now
04 Sep 2017 incorporation Incorporation Company 10 Buy now