Advanced company searchLink opens in new window

PINSFORD OVERSEAS TRADING LIMITED

Company number 03890439

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
26 Oct 2015 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 127 Bakersfield Crayford Road London N7 0LU on 26 October 2015
26 Oct 2015 AP01 Appointment of Mr Viesturs Gross as a director on 8 October 2015
26 Oct 2015 TM01 Termination of appointment of Karl Gregory Williams as a director on 8 October 2015
08 Sep 2015 CH01 Director's details changed for Karl Gregory Williams on 8 September 2015
06 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015
07 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Karl Gregory Williams on 8 March 2013
22 Feb 2013 TM01 Termination of appointment of Paula Mercer as a director
22 Feb 2013 AP01 Appointment of Karl Williams as a director
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
07 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
15 Apr 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 April 2011
15 Apr 2011 AP04 Appointment of Corporate Secretaries Limited as a secretary