- Company Overview for PINSTRIPE NOMINEES LIMITED (06308858)
- Filing history for PINSTRIPE NOMINEES LIMITED (06308858)
- People for PINSTRIPE NOMINEES LIMITED (06308858)
- More for PINSTRIPE NOMINEES LIMITED (06308858)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2012 | DS01 | Application to strike the company off the register | |
12 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
26 Jul 2011 | AR01 |
Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
|
|
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
30 Nov 2010 | AD01 | Registered office address changed from 2430-2440 the Quadrant Aztec West Bristol BS32 4AQ England on 30 November 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
04 Aug 2010 | TM02 | Termination of appointment of Lindsay Blaney as a secretary | |
13 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
30 Oct 2009 | AD01 | Registered office address changed from 130 Aztec Aztec West Bristol BS32 4UB on 30 October 2009 | |
03 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
01 Jun 2009 | AA | Accounts made up to 31 July 2008 | |
15 Sep 2008 | 363a | Return made up to 11/07/08; full list of members | |
15 Sep 2008 | 288c | Director's Change of Particulars / robert jones / 17/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 59 bakers ground, now: martins road; Area was: stoke gifford, now: ; Post Town was: bristol, now: caerwent; Region was: , now: monmouthshire; Post Code was: BS34 8GD, now: NP26 4QW; Country was: , now: wales | |
11 Jul 2007 | NEWINC | Incorporation |