- Company Overview for PILOTTO DE VOS LIMITED (06540298)
- Filing history for PILOTTO DE VOS LIMITED (06540298)
- People for PILOTTO DE VOS LIMITED (06540298)
- Charges for PILOTTO DE VOS LIMITED (06540298)
- Insolvency for PILOTTO DE VOS LIMITED (06540298)
- Registers for PILOTTO DE VOS LIMITED (06540298)
- More for PILOTTO DE VOS LIMITED (06540298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2024 | |
21 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2023 | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2022 | |
02 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
23 Jun 2020 | TM01 | Termination of appointment of Ram Krishna Biyani as a director on 22 June 2020 | |
16 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jun 2020 | AD01 | Registered office address changed from 50 De Beauvoir Crescent London N1 5SB to 22 York Buildings John Adam Street London EC2N 6JU on 16 June 2020 | |
09 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | LIQ02 | Statement of affairs | |
20 May 2020 | TM01 | Termination of appointment of Megha Mittal as a director on 18 May 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Ram Krishna Biyani as a director on 14 April 2020 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
23 Mar 2020 | MR01 | Registration of charge 065402980007, created on 16 March 2020 | |
09 Mar 2020 | MR04 | Satisfaction of charge 065402980005 in full | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2020 | MR04 | Satisfaction of charge 065402980006 in full | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2019
|
|
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
29 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Dec 2018 | MR01 | Registration of charge 065402980006, created on 1 December 2018 | |
04 Sep 2018 | AD03 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN |