PILATUS ADVISORY LTD
Status | DISSOLVED |
Company No. | 07565660 |
Category | Private Limited Company |
Incorporated | 16 Mar 2011 |
Age | 13 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 2 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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Sep 2011
Action Date: 16 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-16
Capital : 100 GBP
Documents
Incorporation company
Date: 16 Mar 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
35 REDHOUSE LANE,LEEDS,LS7 4RA
Number: | 08977388 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 09665889 |
Status: | ACTIVE |
Category: | Private Limited Company |
135C WEST END LANE,LONDON,NW6 2PH
Number: | 07395052 |
Status: | ACTIVE |
Category: | Private Limited Company |