- Company Overview for PIRLO LTD (13484995)
- Filing history for PIRLO LTD (13484995)
- People for PIRLO LTD (13484995)
- More for PIRLO LTD (13484995)
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) |
---|---|---|---|
15 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
14 Aug 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jul 2024 | AD01 | Registered office address changed from Suite 215 Cromar Way Chelmsford CM1 2QE England to 90a Broomfield Road Broomfield Road Chelmsford CM1 1SS on 9 July 2024 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | CH01 | Director's details changed for Mr Matthew Stephen West on 12 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
12 Oct 2022 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Suite 215 Cromar Way Chelmsford CM1 2QE on 12 October 2022 | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2022 | CH01 | Director's details changed for Mr Matthew Stephen West on 16 July 2022 | |
16 Jul 2022 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
30 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-30
|