PICASSO HOLDINGS LIMITED

The Glades Festival Way The Glades Festival Way, Stoke-On-Trent, ST1 5SQ, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.09509238
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 20 days

SUMMARY

PICASSO HOLDINGS LIMITED is an dissolved private limited company with number 09509238. It was incorporated 9 years, 3 months, 13 days ago, on 25 March 2015 and it was dissolved 2 years, 4 months, 20 days ago, on 15 February 2022. The company address is The Glades Festival Way The Glades Festival Way, Stoke-on-trent, ST1 5SQ, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Hamilton

Termination date: 2021-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Procter Johnson Holdings Limited

Notification date: 2021-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harvey Ross Jackson

Cessation date: 2021-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harvey Jackson

Notification date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Procter Johnson Holdings Limited

Cessation date: 2020-12-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/20

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Procter Johnson Holdings Limited

Notification date: 2019-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harvey Ross Jackson

Cessation date: 2019-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Hamilton

Cessation date: 2019-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095092380002

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095092380003

Charge creation date: 2018-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-03

Psc name: Mr Nicholas John Hamilton

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mr Nicholas John Hamilton

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 1,600,002 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095092380002

Charge creation date: 2015-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095092380001

Charge creation date: 2015-06-15

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC/DC E&I LIMITED

22 22 CRAIGMUIR DRIVE,GLASGOW,PA7 5GD

Number:SC558682
Status:ACTIVE
Category:Private Limited Company

BOBBLE HAT SOUND LIMITED

212A BOCKING LANE,SHEFFIELD,S8 7BP

Number:11926659
Status:ACTIVE
Category:Private Limited Company

LEO TELECOMS AND IT SERVICES LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:08851642
Status:ACTIVE
Category:Private Limited Company

LINDSEY BOOTH CONSULTING LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:07374732
Status:ACTIVE
Category:Private Limited Company

ORGANISATION RESOURCE LIMITED

THE FORGE ENTERPRISE CENTRE,WEST HUNTSPILL,TA9 3RN

Number:02564815
Status:ACTIVE
Category:Private Limited Company

ROUTLEDGE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10142173
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