Advanced company searchLink opens in new window

PILION DESIGN LIMITED

Company number 06523400

Filter by category

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)
29 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 DS01 Application to strike the company off the register
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
02 Dec 2011 AP01 Appointment of Mr Wolfgang Ulrich Fischer as a director on 1 December 2011
26 Oct 2011 TM01 Termination of appointment of Wolfgang Ulrich Fischer as a director on 1 August 2011
26 Oct 2011 TM01 Termination of appointment of Stephen George Walder as a director on 1 August 2011
26 Oct 2011 AP01 Appointment of Mr Klaus Bruns as a director on 1 August 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
07 Dec 2010 AP01 Appointment of Mr Stephen George Walder as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 TM01 Termination of appointment of Firm Alliance Uk Limited as a director
01 Jun 2010 AP01 Appointment of Mr Wolfgang Ulrich Fischer as a director
01 Jun 2010 TM01 Termination of appointment of Tina Cowdery as a director
10 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Ms Tina Francis Cowdery on 10 February 2010
10 Mar 2010 CH02 Director's details changed for Firm Alliance Uk Limited on 10 February 2010
22 Dec 2009 AD01 Registered office address changed from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX on 22 December 2009
11 Nov 2009 TM02 Termination of appointment of Officeserve Uk Limited as a secretary
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 363a Return made up to 04/03/09; full list of members