- 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) |
---|---|---|---|
04 Sep 2018 | AD02 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | |
03 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
03 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
21 May 2018 | CH01 | Director's details changed for Christopher Devos on 1 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
12 Jun 2017 | MR01 | Registration of charge 065402980005, created on 31 May 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
06 May 2016 | AUD | Auditor's resignation | |
29 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
08 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Nov 2015 | AP01 | Appointment of Mrs Marie Halley as a director on 19 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Feb 2015 | AP01 | Appointment of Megha Mittal as a director on 19 December 2014 | |
09 Feb 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
15 Dec 2014 | SH08 | Change of share class name or designation | |
21 May 2014 | MR04 | Satisfaction of charge 065402980004 in full | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for Mr Peter Pilotto on 1 March 2014 | |
20 Mar 2014 | CH01 | Director's details changed for Christopher Devos on 1 March 2014 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | MR01 | Registration of charge 065402980004 | |
14 Aug 2013 | AD01 | Registered office address changed from Unit 2 Baltic Place 287 Kingsland Road London N1 5AQ England on 14 August 2013 |