Advanced company searchLink opens in new window

PIL CORPORATE DIRECTOR LIMITED

Company number 06505724

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2011 DS01 Application to strike the company off the register
12 May 2011 TM01 Termination of appointment of Amir Zaidi as a director
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1
19 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
30 Jul 2010 CH01 Director's details changed for Mr James Alistair Sullivan on 30 July 2010
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
25 Feb 2010 AP01 Appointment of Mr Amir Hassan Zaidi as a director
19 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
09 Dec 2009 AD01 Registered office address changed from 3rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009
24 Apr 2009 288b Appointment Terminated Secretary david devine
24 Apr 2009 288a Secretary appointed edward leigh williamson
17 Mar 2009 363a Return made up to 15/02/09; 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
09 Dec 2008 288b Appointment Terminated Director david norris
26 Nov 2008 288b Appointment Terminated Director peter dooley
01 Sep 2008 287 Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL
15 Feb 2008 NEWINC Incorporation