- Company Overview for THOMAS PINK HOLDINGS LIMITED (03261850)
- Filing history for THOMAS PINK HOLDINGS LIMITED (03261850)
- People for THOMAS PINK HOLDINGS LIMITED (03261850)
- Charges for THOMAS PINK HOLDINGS LIMITED (03261850)
- Insolvency for THOMAS PINK HOLDINGS LIMITED (03261850)
- More for THOMAS PINK HOLDINGS LIMITED (03261850)
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) |
---|---|---|---|
07 Aug 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 7 August 2023 | |
07 Aug 2023 | LIQ01 | Declaration of solvency | |
07 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
21 Sep 2021 | CH01 | Director's details changed for Mrs. Maud Marion Alvarez-Pereyre on 1 September 2020 | |
21 Sep 2021 | PSC05 | Change of details for Lvmh Moet Hennessy Louis Vuitton Se 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 | |
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
04 Jan 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
26 Oct 2020 | AAMD | Amended full accounts made up to 31 December 2019 | |
05 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 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 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
11 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates |