(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-05-31
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-31
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-16
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 20th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-10-07
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-04-01
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pirillo LTDcertificate issued on 28/03/22
filed on: 28th, March 2022
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-10-01
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-17
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-01
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-07
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 20th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-10-01
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-07
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit G Blackhorse Mews London E17 6SL. Change occurred on 2019-10-07. Company's previous address: Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-10-01
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2019-07-26: 1.00 GBP
filed on: 26th, July 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 28/05/19
filed on: 9th, July 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 9th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS. Change occurred on 2019-06-07. Company's previous address: 12 Bridewell Place 3rd Floor East London EC4V 6AP United Kingdom.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-18
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2018-10-18: 167637.00 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 22nd, February 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-10-18: 10.00 GBP
filed on: 22nd, February 2019
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2018
| incorporation
|
Free Download
(11 pages)
|