Advanced company searchLink opens in new window

PILOTBOND LIMITED

Company number 05505029

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 RM02 Notice of ceasing to act as receiver or manager
22 Sep 2020 TM01 Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 1 February 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Nov 2019 REC2 Receiver's abstract of receipts and payments to 1 October 2019
18 Apr 2019 RM01 Appointment of receiver or manager
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to PO Box HA6 1NW C/O S2 Asset Management Ltd Argyle House, 3rd Floor, Northside Joel Street, Northwood Hills HA6 1NW on 11 June 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
04 Feb 2014 AA Accounts for a small company made up to 30 April 2013
30 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
04 Feb 2013 AA Accounts for a small company made up to 30 April 2012
25 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Bharat Kumar Hirji Thakrar on 7 July 2012
25 Jul 2012 CH01 Director's details changed for Mr Hardip Singh on 7 July 2012
09 Mar 2012 TM02 Termination of appointment of Shailly Gandesha Chandok as a secretary