Advanced company searchLink opens in new window

THOMAS PINK LIMITED

Company number 01995666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 January 2024
09 Feb 2023 AD01 Registered office address changed from 55 Baker Street London W1U 7EU England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 9 February 2023
09 Feb 2023 LIQ01 Declaration of solvency
09 Feb 2023 600 Appointment of a voluntary liquidator
09 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-27
07 Feb 2023 MR04 Satisfaction of charge 3 in full
07 Feb 2023 MR04 Satisfaction of charge 4 in full
07 Feb 2023 MR04 Satisfaction of charge 9 in full
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 CH01 Director's details changed for Mrs. Maud Marion Alvarez-Pereyre on 1 September 2020
21 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
21 Sep 2021 PSC05 Change of details for Thomas Pink Holdings Limited as a person with significant control on 6 April 2016
15 Apr 2021 AD01 Registered office address changed from 3rd Floor Clarendon House 11-12 Clifford Street London W1S 2LL United Kingdom to 55 Baker Street London W1U 7EU on 15 April 2021
05 Jan 2021 TM01 Termination of appointment of Christopher Charles Zanardi-Landi as a director on 31 December 2020
23 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
05 Oct 2020 AA Full accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
09 Sep 2020 CH01 Director's details changed for Mr. Guillaume Cardon on 15 August 2019
01 Jul 2020 AD01 Registered office address changed from 10 Howick Place Howick Place London SW1P 1GW England to 3rd Floor Clarendon House 11-12 Clifford Street London W1S 2LL on 1 July 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
11 Oct 2018 AA Full accounts made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates