-
PI INNOVO LIMITED - Blenheim House, Newmarket Road, Bury St. Edmunds, Suffolk, United Kingdom
Company Information
- Company registration number
- 07596582
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Blenheim House
- Newmarket Road
- Bury St. Edmunds
- Suffolk
- IP33 3SB Blenheim House, Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3SB UK
Management
- Managing Directors
- HUCQ, Brandon Jay
- KIRK, Andrew John
- LUCKING, Walter Gregory
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-07
- Age Of Company 2011-04-07 13 years
- SIC/NACE
- 71129
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- FRIARS 2033 LIMITED
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2013-12-31
- Last Return Made Up To:
- 2012-04-07
- Annual Return
- Due Date: 2017-04-21
- Last Date:
-
PI INNOVO LIMITED Company Description
- PI INNOVO LIMITED is a ltd registered in United Kingdom with the Company reg no 07596582. Its current trading status is "live". It was registered 2011-04-07. It was previously called FRIARS 2033 LIMITED. It has declared SIC or NACE codes as "71129". It has 3 directors The latest accounts are filed up to 31/10/2011. The latest annual return was filed up to 2012-04-07.It can be contacted at Blenheim House .
Get PI INNOVO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pi Innovo Limited - Blenheim House, Newmarket Road, Bury St. Edmunds, Suffolk, United Kingdom
- 2011-04-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PI INNOVO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-01-11) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-11) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-28) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-10) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-12) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-02-25) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-02-25) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-06) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-31) - LIQ03
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-02-09) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2016-07-18) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-07-13) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2016-06-30) - 2.34B
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
liquidation-in-administration-appointment-of-administrator (2015-07-15) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-22) - AD01
-
liquidation-in-administration-result-creditors-meeting (2015-09-02) - 2.23B
-
liquidation-voluntary-arrangement-completion (2015-12-15) - 1.4
-
liquidation-in-administration-proposals (2015-08-13) - 2.17B
keyboard_arrow_right 2014
-
legacy (2014-11-04) - AGREEMENT2
-
legacy (2014-11-10) - PARENT_ACC
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
legacy (2014-11-04) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-11-10) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-10-24) - 1.1
keyboard_arrow_right 2013
-
legacy (2013-10-01) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-small (2013-10-15) - AA
-
legacy (2013-10-01) - PARENT_ACC
-
legacy (2013-10-01) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-11-29) - AA01
-
accounts-with-accounts-type-dormant (2012-08-31) - AA
-
legacy (2012-08-29) - MG01
-
change-account-reference-date-company-previous-shortened (2012-08-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
-
capital-alter-shares-subdivision (2012-05-02) - SH02
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-11-03) - AD01
-
change-account-reference-date-company-current-shortened (2011-11-03) - AA01
-
appoint-person-director-company-with-name (2011-11-03) - AP01
-
termination-secretary-company-with-name (2011-11-03) - TM02
-
certificate-change-of-name-company (2011-11-04) - CERTNM
-
termination-director-company-with-name (2011-11-04) - TM01
-
appoint-person-director-company-with-name (2011-11-04) - AP01
-
incorporation-company (2011-04-07) - NEWINC
-
termination-director-company-with-name (2011-07-13) - TM01