Advanced company searchLink opens in new window

PIL GP II LIMITED

Company number 06251966

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
22 Jul 2010 TM02 Termination of appointment of Edward Williamson as a secretary
22 Jul 2010 AP03 Appointment of Mrs Sally Frances King as a secretary
24 May 2010 CH03 Secretary's details changed for Edward Leigh Williamson on 24 May 2010
18 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
16 Apr 2010 TM01 Termination of appointment of John Trustram Eve as a director
15 Apr 2010 TM01 Termination of appointment of John Trustram Eve as a director
09 Mar 2010 AA Full accounts made up to 30 June 2009
25 Feb 2010 AP01 Appointment of Mr Amir Hassan Zaidi as a director
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
03 Jun 2009 363a Return made up to 18/05/09; full list of members
24 Apr 2009 288b Appointment Terminated Secretary david devine
24 Apr 2009 288a Secretary appointed edward leigh williamson
25 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
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
09 Dec 2008 288b Appointment Terminated Director david norris
26 Nov 2008 288b Appointment Terminated Director peter dooley
04 Nov 2008 AA Full accounts made up to 30 June 2008
01 Sep 2008 287 Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL
02 Jun 2008 363a Return made up to 18/05/08; full list of members
17 Dec 2007 225 Accounting reference date extended from 31/05/08 to 30/06/08