PILOT LITE HYDRO VENTURES LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Director's details changed for Mr Simon Stuart Haworth on 2023-04-03

View Document

21/04/2321 April 2023 Director's details changed for Mr Alexander James Westwater on 2023-04-03

View Document

21/04/2321 April 2023 Director's details changed for Pilot Lite Capital Limited on 2023-04-03

View Document

21/04/2321 April 2023 Change of details for Pilot Lite Capital Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/08/2011 August 2020 CURREXT FROM 31/12/2020 TO 31/05/2021

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR MICHAEL PETER ANSTEY

View Document

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information