PILATUS ADVISORY LTD

2 Unit 301 2 Unit 301, London, E14 2BE, England
StatusDISSOLVED
Company No.07565660
CategoryPrivate Limited Company
Incorporated16 Mar 2011
Age13 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years2 months, 6 days

SUMMARY

PILATUS ADVISORY LTD is an dissolved private limited company with number 07565660. It was incorporated 13 years, 3 months, 21 days ago, on 16 March 2011 and it was dissolved 2 months, 6 days ago, on 30 April 2024. The company address is 2 Unit 301 2 Unit 301, London, E14 2BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2024

Action Date: 21 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-21

Old address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England

New address: 2 Unit 301 Import Building 2 Clove Crescent London E14 2BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England

New address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: Ground Floor, Import Building 2 Clove Crescent London E14 2BE England

New address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-18

Officer name: Mrs Emma Vickers

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Vickers

Notification date: 2020-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Vickers

Appointment date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Ronald Vickers

Cessation date: 2020-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ronald Vickers

Termination date: 2020-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

Old address: Ground Floor Anchorage House 2 Clove Crescent London E14 2BE England

New address: Ground Floor, Import Building 2 Clove Crescent London E14 2BE

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Mr Mark Ronald Vickers

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Mark Ronald Vickers

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Mr Mark Ronald Vickers

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Mark Ronald Vickers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

Old address: 8th Floor Anchorage House 2 Clove Crescent London E14 2BE United Kingdom

New address: Ground Floor Anchorage House 2 Clove Crescent London E14 2BE

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: 6 Kempson Road London SW6 4PU

New address: 8th Floor Anchorage House 2 Clove Crescent London E14 2BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2011

Action Date: 16 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-16

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALVERSTONE LOGISTICS LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08977388
Status:ACTIVE
Category:Private Limited Company

BRADFORD CITY OF FILM LTD

HORTON D01.18 UNIVERSITY OF BRADFORD,BRADFORD,BD7 1DP

Number:06903208
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JG 36 LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC587954
Status:ACTIVE
Category:Private Limited Company

JOSEPH EXECUTIVE SEARCH (EXPORT) LIMITED

WESTTHORPE BUSINESS CENTRE WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ

Number:11532249
Status:ACTIVE
Category:Private Limited Company

SDI (SOUTHAMPTON 2) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09665889
Status:ACTIVE
Category:Private Limited Company

SUN SPLASH ENERGY LIMITED

135C WEST END LANE,LONDON,NW6 2PH

Number:07395052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source