PILAR FINANCING LIMITED

20 Wood Street, London, EC2V 7AF, England
StatusACTIVE
Company No.11495595
CategoryPrivate Limited Company
Incorporated01 Aug 2018
Age5 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

PILAR FINANCING LIMITED is an active private limited company with number 11495595. It was incorporated 5 years, 9 months, 27 days ago, on 01 August 2018. The company address is 20 Wood Street, London, EC2V 7AF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

New address: 20 Wood Street London EC2V 7AF

Old address: 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: David J May

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: Mark Alan Waggoner

Documents

View document PDF

Resolution

Date: 26 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-20

Capital : 5.079957 USD

Documents

View document PDF

Legacy

Date: 20 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/07/20

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David May

Appointment date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Goering

Appointment date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Andreas Samuel Westhuis

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Christopher Lee Crawshaw

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andreas Samuel Westhuis

Change date: 2019-10-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 5.079956 USD

Date: 2019-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Dec 2019

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Dec 2019

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Appointment date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: 20 Gresham Street 4th Floor London EC2V 7JE

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Second filing capital allotment shares

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-30

Capital : 5.079956 USD

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-30

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-30

Capital : 5.079956 USD

Documents

View document PDF

Legacy

Date: 13 Mar 2019

Category: Miscellaneous

Type: ALLOTCORR

Description: Correction of allotment details of form SH01 registered on 12/03/19. Shares allotted on 02/08/18. Barcode L801DSUH

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Mar 2019

Action Date: 02 Aug 2018

Category: Capital

Type: RP04SH01

Capital : 2 USD

Date: 2018-08-02

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Aug 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2018

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH01

Capital : 2 USD

Date: 2018-08-02

Documents

View document PDF

Incorporation company

Date: 01 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKS VISUAL LIMITED

12B WESTER COATES GARDENS,EDINBURGH,EH12 5LT

Number:SC341636
Status:ACTIVE
Category:Private Limited Company

C CLARKE UTILITIES LTD

2 BOND MEWS,CANVEY ISLAND,SS8 7RW

Number:10166072
Status:ACTIVE
Category:Private Limited Company

DOMINIC PARKER ASSOCIATE LIMITED

43A ELMGROVE ROAD,SURREY,KT13 8PB

Number:06901745
Status:ACTIVE
Category:Private Limited Company

LAIRD CONNECTIVITY UK LIMITED

SATURN HOUSE MERCURY PARK,WOOBURN GREEN,HP10 0HH

Number:05178293
Status:ACTIVE
Category:Private Limited Company

M A PALMER DECORATING LIMITED

69 FORGE STREET,HEDNESFORD,WS12 1DG

Number:04510865
Status:ACTIVE
Category:Private Limited Company

MIDPOINT CONSULTING LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:10126444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source