Advanced company searchLink opens in new window

PIMLICO NO 1 UK LIMITED

Company number 04139129

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2013 DS01 Application to strike the company off the register
24 Jun 2013 TM01 Termination of appointment of Aidan Brooks as a director on 24 June 2013
15 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
07 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
  • ANNOTATION Replacement The form replaces the AR01 registered on 16/01/2012 as it was not properly delivered
16 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 18/06/2012
22 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
23 Jun 2011 CH01 Director's details changed for Aidan Brooks on 21 June 2011
31 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
31 Jan 2011 CH04 Secretary's details changed for Sovereign Directors Limited on 11 January 2010
31 Jan 2011 CH02 Director's details changed for Sovereign Directors Limited on 11 January 2010
22 Oct 2010 AD01 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 22 October 2010
03 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
27 Sep 2009 AA Accounts made up to 31 March 2009
27 Sep 2009 288c Director's Change of Particulars / aidan brooks / 01/09/2008 / Street was: "beechwood", now: portland house; Area was: north circular road, now: ; Post Town was: limerick, now: north circular road; Region was: county limerich, now: limerick
12 May 2009 287 Registered office changed on 12/05/2009 from, c/o mayer brown rowe and maw, 20 black friars lane, london, EC4V 6HD
29 Jan 2009 363a Return made up to 11/01/09; full list of members
01 May 2008 AA Accounts made up to 31 March 2008
17 Mar 2008 363a Return made up to 11/01/08; full list of members
17 Mar 2008 288c Director's Change of Particulars / aidan brooks / 01/01/2007 /
08 Mar 2008 AA Accounts made up to 31 March 2007
19 Oct 2007 395 Particulars of mortgage/charge