Advanced company searchLink opens in new window

PESTO LIMITED

Company number SC318237

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2011 CH01 Director's details changed for Rachel Chisholm on 28 July 2011
30 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
18 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Sep 2010 TM01 Termination of appointment of Phillip White as a director
07 Oct 2009 AAMD Amended total exemption small company accounts made up to 31 March 2008
01 May 2009 363a Return made up to 09/03/09; full list of members
01 May 2009 288c Director's Change of Particulars / phillip white / 01/03/2009 / HouseName/Number was: , now: 15; Street was: 35 salamander place, now: claremont bank; Post Code was: EH6 7JJ, now: EH7 4DR
01 May 2009 288c Director's Change of Particulars / rachel chisholm / 01/03/2009 / HouseName/Number was: , now: 15; Street was: 35 salamander place, now: claremont bank; Post Code was: EH6 7JJ, now: EH7 4DR
14 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 09/03/08; full list of members
09 Mar 2007 NEWINC Incorporation