Advanced company searchLink opens in new window

PILLO HOTELS UK LIMITED

Company number 06457724

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2012 AP01 Appointment of Daniel O'donohoe as a director on 9 November 2012
14 Nov 2012 DS01 Application to strike the company off the register
09 Nov 2012 TM01 Termination of appointment of Dermot Finbarr Crowley as a director on 9 November 2012
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
06 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
23 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Mar 2009 363a Return made up to 19/12/08; full list of members
04 Mar 2009 288c Director's Change of Particulars / neil o'leary / 26/02/2009 / Date of Birth was: 20-Aug-1959, now: 20-Jul-1959
24 Dec 2008 287 Registered office changed on 24/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
16 Dec 2008 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: carmelite, now: 5; Street was: 50 victoria embankment, now: new street square; Area was: blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
26 Jun 2008 287 Registered office changed on 26/06/2008 from c/o ion equity 53 davies street london W1K 5JH
26 Jun 2008 288a Secretary appointed taylor wessing secretaries LIMITED
26 Jun 2008 288b Appointment Terminated Secretary dermot crowley
25 Jun 2008 CERTNM Company name changed ion hotels uk LIMITED\certificate issued on 25/06/08
23 Jan 2008 287 Registered office changed on 23/01/08 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
23 Jan 2008 288b Secretary resigned
23 Jan 2008 288b Director resigned
23 Jan 2008 288b Director resigned
23 Jan 2008 288a New secretary appointed;new director appointed