About

Registered Number: 06087283
Date of Incorporation: 07/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: Albion Dockside Building, Hanover Place, Bristol, BS1 6UT,

 

Pi Designs Ltd was founded on 07 February 2007 and are based in Bristol. We don't know the number of employees at this organisation. The current directors of this company are listed as Kerr, Judith Mary, Davidson, Christopher Lynton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Christopher Lynton 07 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
KERR, Judith Mary 07 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 05 April 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 18 November 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 10 December 2012
SH01 - Return of Allotment of shares 08 August 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 31 October 2011
CH01 - Change of particulars for director 20 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 16 June 2008
225 - Change of Accounting Reference Date 24 March 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.