PILOTTO DE VOS LIMITED

06540298
22 YORK BUILDINGS JOHN ADAM STREET LONDON EC2N 6JU

Documents

Documents
Date Category Description Pages
23 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 36 Buy now
21 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
03 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
02 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
23 Jun 2020 officers Termination of appointment of director (Ram Krishna Biyani) 1 Buy now
16 Jun 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Jun 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jun 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
09 Jun 2020 resolution Resolution 1 Buy now
09 Jun 2020 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
20 May 2020 officers Termination of appointment of director (Megha Mittal) 1 Buy now
28 Apr 2020 officers Appointment of director (Mr Ram Krishna Biyani) 2 Buy now
04 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2020 mortgage Registration of a charge 47 Buy now
09 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2019 resolution Resolution 11 Buy now
07 May 2019 capital Return of Allotment of shares 4 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 11 Buy now
06 Dec 2018 mortgage Registration of a charge 17 Buy now
04 Sep 2018 address Move Registers To Sail Company With New Address 1 Buy now
04 Sep 2018 address Change Sail Address Company With New Address 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2018 officers Change of particulars for director (Christopher Devos) 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 accounts Annual Accounts 24 Buy now
12 Jun 2017 mortgage Registration of a charge 25 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 26 Buy now
06 May 2016 auditors Auditors Resignation Company 1 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
22 Mar 2016 capital Return of Allotment of shares 3 Buy now
08 Jan 2016 accounts Annual Accounts 6 Buy now
02 Nov 2015 officers Appointment of director (Mrs Marie Halley) 2 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 officers Appointment of director (Megha Mittal) 3 Buy now
09 Feb 2015 accounts Annual Accounts 6 Buy now
15 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
21 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2014 annual-return Annual Return 3 Buy now
20 Mar 2014 officers Change of particulars for director (Mr Peter Pilotto) 2 Buy now
20 Mar 2014 officers Change of particulars for director (Christopher Devos) 2 Buy now
08 Nov 2013 accounts Annual Accounts 5 Buy now
29 Oct 2013 mortgage Registration of a charge 21 Buy now
14 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 officers Change of particulars for director (Peter Pilotto) 2 Buy now
04 Apr 2013 officers Change of particulars for director (Christopher Devos) 2 Buy now
28 Jan 2013 officers Change of particulars for director (Peter Pilotto) 2 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
02 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for director (Peter Pilotto) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Christopher Devos) 2 Buy now
18 Jan 2010 accounts Annual Accounts 4 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
02 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
23 Apr 2008 officers Director appointed christopher devos 2 Buy now
23 Apr 2008 officers Director appointed peter pilotto 2 Buy now
20 Mar 2008 officers Appointment terminated director small firms direct services LIMITED 1 Buy now
20 Mar 2008 officers Appointment terminated secretary small firms secretary services LIMITED 1 Buy now
20 Mar 2008 incorporation Incorporation Company 18 Buy now