PILOT DIGITAL LTD

1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.11175933
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

PILOT DIGITAL LTD is an liquidation private limited company with number 11175933. It was incorporated 6 years, 5 months, 8 days ago, on 29 January 2018. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-11

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Niinemae

Cessation date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Niinemae

Termination date: 2021-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jul 2020

Action Date: 14 May 2020

Category: Capital

Type: SH02

Date: 2020-05-14

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-13

Capital : 24,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Mr Samuel Lyndsay Bell

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Mr Samuel Lyndsay Bell

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-02

Psc name: Mr Samuel Lyndsay Bell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

Old address: 4, the Capricorn Centre Cranes Farm Rd Basildon Essex SS14 3JJ England

New address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 22,800 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-03

Capital : 22,600 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-03

Capital : 22,600 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 20,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-02

Capital : 20,200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-01

Old address: 20 Pippins Road Burnham on Crouch CM0 8DH United Kingdom

New address: 4, the Capricorn Centre Cranes Farm Rd Basildon Essex SS14 3JJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

New address: 20 Pippins Road Burnham on Crouch CM0 8DH

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-29

Psc name: Mr Mike Egil Mikkelborg

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Niinemae

Notification date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mike Egil Mikkelborg

Notification date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wajahat Ahmad Akram

Notification date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Lyndsay Bell

Notification date: 2018-01-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marta Krystyna Bukowska

Termination date: 2018-02-21

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAWS THE BAKERS LTD

70 WOOD STREET,LONDON,E17 3HT

Number:06275944
Status:ACTIVE
Category:Private Limited Company

LINARD PRESTIGE AUTOS LIMITED

C/O SUE BARKER ACCOUNTANCY SERVICES LTD CUNLIFFE HOUSE,BLACKBURN,BB6 8AD

Number:08719272
Status:ACTIVE
Category:Private Limited Company

PHILLIPS FUNERAL SERVICES LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:01672753
Status:ACTIVE
Category:Private Limited Company

QINVENTORY LTD

36 MADRID ROAD,GUILDFORD,GU2 7NU

Number:09567479
Status:ACTIVE
Category:Private Limited Company

RBWF INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10146845
Status:ACTIVE
Category:Private Limited Company

THE BIG SOAK LIMITED

37 WARREN STREET,,W1T 6AD

Number:05977790
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