- Company Overview for PILATUS CAPITAL LTD (06620604)
- Filing history for PILATUS CAPITAL LTD (06620604)
- People for PILATUS CAPITAL LTD (06620604)
- More for PILATUS CAPITAL LTD (06620604)
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
|
|
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
|
|
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 |