Advanced company searchLink opens in new window

PILATUS CAPITAL LTD

Company number 06620604

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AP01 Appointment of Mr Hamidreza Ghanbari as a director on 6 August 2014
28 Aug 2014 AP03 Appointment of Ms Krishany Krisyanthan as a secretary on 6 August 2014
28 Aug 2014 TM02 Termination of appointment of Osvaldo Rodrigues De Araujo Rios as a secretary on 6 August 2014
19 Mar 2014 AD01 Registered office address changed from 2 Martin House 179/181 North End Road London W14 9NL on 19 March 2014
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
17 Mar 2014 CH01 Director's details changed for Mr Ali Hashemi-Nejad on 17 June 2013
17 Mar 2014 AP01 Appointment of Mr Seyed Ali Sadr Hasheminejad as a director
17 Mar 2014 TM01 Termination of appointment of Ali Hashemi-Nejad as a director
14 Mar 2014 CERTNM Company name changed sirius trade & finance LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
14 Mar 2014 AD01 Registered office address changed from 24 Upper Brook Street 3Rd Floor London W1K 7QB on 14 March 2014
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
07 Nov 2013 AD01 Registered office address changed from 6Th Floor 23 Buckingham Gate London SW1E 6LB United Kingdom on 7 November 2013
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off