Advanced company searchLink opens in new window

PIL DM 1 LIMITED

Company number 06061162

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
06 Oct 2011 AP04 Appointment of Valad Secretarial Services Limited as a secretary on 3 October 2011
06 Oct 2011 AD01 Registered office address changed from 64 North Row London W1K 7DA on 6 October 2011
05 Oct 2011 TM02 Termination of appointment of Sally Frances King as a secretary on 3 October 2011
12 May 2011 TM01 Termination of appointment of Amir Zaidi as a director
05 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
25 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
30 Jul 2010 CH01 Director's details changed for Mr James Alistair Sullivan on 30 July 2010
22 Jul 2010 AP03 Appointment of Mrs Sally Frances King as a secretary
22 Jul 2010 TM02 Termination of appointment of Edward Williamson as a secretary
24 May 2010 CH03 Secretary's details changed for Edward Leigh Williamson on 24 May 2010
15 Apr 2010 TM01 Termination of appointment of John Trustram Eve as a director
30 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
25 Feb 2010 AP01 Appointment of Mr Amir Hassan Zaidi as a director
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
09 Dec 2009 AD01 Registered office address changed from 3rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009
18 Jun 2009 AUD Auditor's resignation
24 Apr 2009 288b Appointment Terminated Secretary david devine
24 Apr 2009 288a Secretary appointed edward leigh williamson
20 Mar 2009 288c Director's Change of Particulars / james sullivan / 13/03/2009 / HouseName/Number was: , now: 70; Street was: 89 broadwater road, now: houndsden road; Post Code was: N17 6EP, now: N21 1LY
20 Feb 2009 363a Return made up to 22/01/09; full list of members
27 Jan 2009 287 Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL
13 Jan 2009 288b Appointment Terminated Director anthony norris