PIERPOINT SERVICES LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.03390057
CategoryPrivate Limited Company
Incorporated20 Jun 1997
Age27 years, 22 days
JurisdictionEngland Wales
Dissolution03 Sep 2021
Years2 years, 10 months, 9 days

SUMMARY

PIERPOINT SERVICES LIMITED is an dissolved private limited company with number 03390057. It was incorporated 27 years, 22 days ago, on 20 June 1997 and it was dissolved 2 years, 10 months, 9 days ago, on 03 September 2021. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-23

Psc name: Tyson Foods Invicta Food Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-28

Psc name: Invicta Food Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-21

Psc name: Invicta Food Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Biltz Elser

Appointment date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gibbs

Termination date: 2020-02-21

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2020

Action Date: 15 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rubens Fernandes Pereira

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Norton

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paulo Hamada

Termination date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gibbs

Appointment date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Curt Calaway

Appointment date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Invicta Food Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brf Invicta Limited

Cessation date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rubens Fernandes Pereira

Appointment date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cheng

Termination date: 2018-10-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 May 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcelo Josef Wigman

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalvi Marcelo Rudeck

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Alves Coelho

Termination date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Lourenco Perottoni

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Paulo Hamada

Appointment date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Cheng

Appointment date: 2017-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 16 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Jul 2017

Action Date: 27 Apr 2011

Category: Capital

Type: RP04SH01

Date: 2011-04-27

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcelo Josef Wigman

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Lourenco Perottoni

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Djavan Biffi

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin James Norton

Termination date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodrigo Alves Coelho

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Djavan Biffi

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dalvi Marcelo Rudeck

Appointment date: 2016-07-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clyde Secretaries Limited

Appointment date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jul 2016

Category: Address

Type: AD03

New address: The St Botolph Building 138 Houndsditch London EC3A 7AR

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2016

Category: Address

Type: AD02

New address: The St Botolph Building 138 Houndsditch London EC3A 7AR

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Prendergast

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-09

Officer name: Mr Colin James Norton

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-09

Officer name: Mr Colin James Norton

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-09

Officer name: Mr John William Prendergast

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Malcolm Norton

Termination date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Resolution

Date: 10 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 May 2011

Action Date: 27 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-27

Capital : 10,002 GBP

Documents

View document PDF

Legacy

Date: 09 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from 130 eureka park upper pemberton boughton aluph ashford kent TN25 4AZ

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 05/02/08 from: bridge house rye lane dunton green sevenoaks kent TN14 5JD

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

A J IT SOLUTIONS LIMITED

91 CROW TREE LANE,BRADFORD,BD8 0AN

Number:11032063
Status:ACTIVE
Category:Private Limited Company

ELIGO PROPERTY LIMITED

41 TENNYSON AVENUE,TWICKENHAM,TW1 4QX

Number:07108482
Status:ACTIVE
Category:Private Limited Company

GOCORP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11561729
Status:ACTIVE
Category:Private Limited Company

OPAL DEVELOPMENTS LIMITED

2 ST PETERS SQUARE,MANCHESTER,M2 3EY

Number:02093763
Status:LIQUIDATION
Category:Private Limited Company

STEVE HOSKINS PHOTOGRAPHY LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:04315068
Status:ACTIVE
Category:Private Limited Company

TIMBERTONE DESIGN LTD

32B TURNAFACE ROAD,,BT45 7YP

Number:NI045903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source