Advanced company searchLink opens in new window

PILOTTO DE VOS LIMITED

Company number 06540298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-22
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap increased 02/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 12,120,002
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
04 Sep 2018 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN