About

Registered Number: 04469306
Date of Incorporation: 25/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2014 (9 years and 6 months ago)
Registered Address: MARSH HAMMOND & PARTNERS LLP, Peek House 20 Eastcheap, London, EC3M 1EB

 

P.I.E. Enterprises Ltd was registered on 25 June 2002 and has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 August 2014
4.68 - Liquidator's statement of receipts and payments 19 June 2014
4.68 - Liquidator's statement of receipts and payments 10 July 2013
4.68 - Liquidator's statement of receipts and payments 09 July 2012
RESOLUTIONS - N/A 07 June 2011
AD01 - Change of registered office address 07 June 2011
4.20 - N/A 07 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2011
AA - Annual Accounts 10 March 2011
SH01 - Return of Allotment of shares 23 July 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
353 - Register of members 27 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 25 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 13 July 2006
363s - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 20 April 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
RESOLUTIONS - N/A 26 August 2004
123 - Notice of increase in nominal capital 26 August 2004
363s - Annual Return 17 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 2004
AA - Annual Accounts 16 April 2004
395 - Particulars of a mortgage or charge 13 September 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
363s - Annual Return 04 July 2003
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.