Pilotto De Vos Limited

DataGardener
pilotto de vos limited
dissolved
Unknown

Pilotto De Vos Limited

06540298Private Limited With Share Capital

22 York Buildings, John Adam Street, London, EC2N6JU
Incorporated

20/03/2008

Company Age

18 years

Directors

3

Employees

SIC Code

14190

Risk

not scored

Company Overview

Registration, classification & business activity

Pilotto De Vos Limited (06540298) is a private limited with share capital incorporated on 20/03/2008 (18 years old) and registered in london, EC2N6JU. The company operates under SIC code 14190 - manufacture of other wearing apparel and accessories n.e.c..

Pilotto de vos limited is a textiles company based out of 50 de beauvoir crescent, london, united kingdom.

Private Limited With Share Capital
SIC: 14190
Unknown
Incorporated 20/03/2008
EC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-06-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2020
Resolution
Category:Resolution
Date:09-06-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Resolution
Category:Resolution
Date:08-05-2019
Capital Allotment Shares
Category:Capital
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2018
Move Registers To Sail Company With New Address
Category:Address
Date:04-09-2018
Change Sail Address Company With New Address
Category:Address
Date:04-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Auditors Resignation Company
Category:Auditors
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Capital Allotment Shares
Category:Capital
Date:22-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Legacy
Category:Mortgage
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-09-2011
Legacy
Category:Mortgage
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2010
Legacy
Category:Mortgage
Date:14-08-2009
Legacy
Category:Mortgage
Date:18-07-2009
Legacy
Category:Annual Return
Date:02-04-2009
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Officers
Date:20-03-2008
Incorporation Company
Category:Incorporation
Date:20-03-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2019
Filing Date26/01/2019
Latest Accounts31/03/2018

Trading Addresses

22 York Buildings, John Adam Street, London, Ec2N 6Ju, EC2N6JURegistered

Related Companies

3

Contact

02072492828
www.peterpilotto.com
22 York Buildings, John Adam Street, London, EC2N6JU