Advanced company searchLink opens in new window

PIL NOMINEES LIMITED

Company number 06379757

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
29 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
04 Mar 2013 TM01 Termination of appointment of Andrew Grieve as a director
07 Jan 2013 TM01 Termination of appointment of Diane Suter as a director
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Aug 2011 AP01 Appointment of Mrs Diane Elizabeth Suter as a director
04 Aug 2011 AP01 Appointment of Mr Martin Michael Heffernan as a director
04 Aug 2011 AP01 Appointment of Mr Afshin Taraz as a director
04 Aug 2011 AP01 Appointment of Mr Andrew David Grieve as a director
04 Aug 2011 AP04 Appointment of Thompson Taraz Secretaries Limited as a secretary
04 Aug 2011 TM01 Termination of appointment of James Sullivan as a director
04 Aug 2011 TM02 Termination of appointment of Sally King as a secretary
04 Aug 2011 AD01 Registered office address changed from 64 North Row 5Th Floor London W1K 7DA England on 4 August 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
30 Sep 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
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 4 May 2010