Advanced company searchLink opens in new window

PINTOR LTD

Company number 08765242

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 TM01 Termination of appointment of Frank Cross as a director on 6 July 2020
18 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
01 Nov 2017 AP01 Appointment of Mr Frank Cross as a director on 18 October 2017
04 Jul 2017 AA01 Previous accounting period shortened from 6 November 2016 to 31 July 2016
14 Mar 2017 AA Accounts for a dormant company made up to 6 November 2016
14 Mar 2017 AD01 Registered office address changed from 103 Church Hill London E17 3BD to Office Q 35a Astbury Road London SE15 2NL on 14 March 2017
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
10 Nov 2015 AA Accounts for a dormant company made up to 6 November 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
14 Nov 2014 AA Accounts for a dormant company made up to 6 November 2014
14 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 6 November 2014
14 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
19 Feb 2014 AD01 Registered office address changed from C/O Denisa 33 Cranbrook Park London N22 5NA United Kingdom on 19 February 2014
07 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted