Advanced company searchLink opens in new window

PISTONHEADS HOLDCO LIMITED

Company number 11516041

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
25 Jan 2023 SH20 Statement by Directors
25 Jan 2023 SH19 Statement of capital on 25 January 2023
  • GBP 1
25 Jan 2023 CAP-SS Solvency Statement dated 11/01/23
25 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
17 Aug 2022 AP01 Appointment of Miss Amanda Jane Symonds as a director on 15 August 2022
16 Aug 2022 AP03 Appointment of Javier Esquivel Zamora as a secretary on 15 August 2022
16 Aug 2022 TM02 Termination of appointment of Scot Fredo as a secretary on 15 August 2022
20 Oct 2021 AP03 Appointment of Scot Fredo as a secretary on 15 October 2021
20 Oct 2021 TM02 Termination of appointment of Kathleen Patton as a secretary on 15 October 2021
20 Oct 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
11 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH on 11 August 2021
19 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 May 2021 TM01 Termination of appointment of Gewndolyn Norah Harris as a director on 14 May 2021
07 Apr 2021 TM01 Termination of appointment of Jason Michael Trevisan as a director on 6 April 2021
07 Apr 2021 AP01 Appointment of Mr Samuel Zales as a director on 6 April 2021
19 Nov 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
12 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Mar 2020 AP01 Appointment of Mr. Jason Michael Trevisan as a director on 28 February 2020
05 Mar 2020 AP01 Appointment of Ms. Andrea Lee Eldridge as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Kristen Victoria Kenny as a director on 28 February 2020