Advanced company searchLink opens in new window

PILATES HOLIDAYS LIMITED

Company number 09051781

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
25 Feb 2016 CH01 Director's details changed for Ms Amy Elizabeth Wilson on 1 January 2016
18 Aug 2015 AD01 Registered office address changed from C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015
03 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ England to C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE on 22 October 2014
04 Jun 2014 AD01 Registered office address changed from 78 Sandmere Road Clapham London SW4 7QH England on 4 June 2014
22 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)