About

Registered Number: 06540298
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: 22 York Buildings, John Adam Street, London, EC2N 6JU

 

Having been setup in 2008, Pilotto De Vos Ltd have registered office in London, it has a status of "Liquidation". This organisation has one director listed as Devos, Christopher in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVOS, Christopher 20 March 2008 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
NDISC - N/A 16 June 2020
NDISC - N/A 16 June 2020
AD01 - Change of registered office address 16 June 2020
RESOLUTIONS - N/A 09 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2020
LIQ02 - N/A 09 June 2020
TM01 - Termination of appointment of director 20 May 2020
AP01 - Appointment of director 28 April 2020
DISS40 - Notice of striking-off action discontinued 04 April 2020
CS01 - N/A 03 April 2020
MR01 - N/A 23 March 2020
MR04 - N/A 09 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
MR04 - N/A 04 February 2020
RESOLUTIONS - N/A 08 May 2019
SH01 - Return of Allotment of shares 07 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 29 January 2019
MR01 - N/A 06 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 12 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 09 January 2017
AUD - Auditor's letter of resignation 06 May 2016
AR01 - Annual Return 29 March 2016
SH01 - Return of Allotment of shares 22 March 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 09 February 2015
SH08 - Notice of name or other designation of class of shares 15 December 2014
MR04 - N/A 21 May 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 08 November 2013
MR01 - N/A 29 October 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 02 July 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 18 January 2010
395 - Particulars of a mortgage or charge 14 August 2009
395 - Particulars of a mortgage or charge 18 July 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 01 December 2018 Fully Satisfied

N/A

A registered charge 31 May 2017 Fully Satisfied

N/A

A registered charge 28 October 2013 Fully Satisfied

N/A

All assets debenture 27 June 2012 Fully Satisfied

N/A

Debenture 12 August 2009 Fully Satisfied

N/A

Debenture 16 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.