PISCIDIA LTD

Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom
StatusDISSOLVED
Company No.09893572
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years3 years, 2 days

SUMMARY

PISCIDIA LTD is an dissolved private limited company with number 09893572. It was incorporated 8 years, 7 months, 8 days ago, on 30 November 2015 and it was dissolved 3 years, 2 days ago, on 06 July 2021. The company address is Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saroja Velusamy

Termination date: 2020-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saroja Velusamy

Cessation date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Ms Saroja Velusamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Change date: 2017-05-11

Old address: 10522 West Bridgford Nottingham NG2 9QW England

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

Old address: 14-16, Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: 10522 West Bridgford Nottingham NG2 9QW

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Ms Saroja Velusamy

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KK USED CARS LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:06694629
Status:ACTIVE
Category:Private Limited Company

LIGHTSAVE PROPERTIES LIMITED

121 LOVEROCK ROAD,READING,RG30 1DZ

Number:06738698
Status:ACTIVE
Category:Private Limited Company

LION GROUP OF BUSINESSES LTD

11 THORPE ROAD,PETERBOROUGH,PE3 6AB

Number:09768559
Status:ACTIVE
Category:Private Limited Company

PUL’D LIMITED

48 FRANKLYN STREET,STOKE-ON-TRENT,ST1 3HD

Number:11889652
Status:ACTIVE
Category:Private Limited Company

STYLE & SUBSTANCE LTD

44 HIGH STREET,,TN28 8BZ

Number:05445462
Status:ACTIVE
Category:Private Limited Company

TALKINGHEADS PARTNERSHIP LIMITED

UNIT 5 SKYE ROAD,PRESTWICK,KA9 2TA

Number:SC527311
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