UKBizDB.co.uk

PIA MICHI LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pia Michi London Ltd. The company was founded 8 years ago and was given the registration number 10197078. The firm's registered office is in ELSTREE. You can find them at 405 Centennial Park, Centennial Avenue, Elstree, Hertfordshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:PIA MICHI LONDON LTD
Company Number:10197078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:405 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Northaw Road East, Cuffley, England, EN6 4LL

Director24 May 2016Active
44 Northaw Road East, Cuffley, England, EN6 4LL

Director24 May 2016Active
44 Northaw Road East, Cuffley, England, EN6 4LL

Director24 May 2016Active

People with Significant Control


Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Insolvency

Liquidation disclaimer notice.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-11Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-10Resolution

Resolution.

Download
2023-05-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Address

Change registered office address company with date old address new address.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-11-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download
2018-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-17Persons with significant control

Notification of a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.