- Company Overview for PINKLOOP LIMITED (10657771)
- Filing history for PINKLOOP LIMITED (10657771)
- People for PINKLOOP LIMITED (10657771)
- More for PINKLOOP LIMITED (10657771)
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 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2024 | AA01 | Previous accounting period shortened from 29 September 2023 to 28 September 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Nov 2023 | PSC07 | Cessation of Leon Pike as a person with significant control on 29 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Arran Thomas David Evans as a director on 28 November 2023 | |
28 Nov 2023 | PSC01 | Notification of Arran Thomas David as a person with significant control on 28 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Leon Pike as a director on 28 November 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Bernard Carleton as a director on 30 September 2023 | |
16 Oct 2023 | PSC01 | Notification of Leon Pike as a person with significant control on 1 June 2023 | |
25 Sep 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
08 Sep 2023 | AP01 | Appointment of Mr Leon Pike as a director on 8 September 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
03 Jul 2023 | PSC07 | Cessation of Osman Michael Marks as a person with significant control on 1 June 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Bernard Carleton as a director on 24 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Osman Michael Marks as a director on 23 January 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 12 Cathedral Road Canton Cardiff CF11 9LJ Wales to 12 Cathedral Road Canton Cardiff CF11 9LJ on 8 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 4 Heol Y Morfa Canton Cardiff CF11 8FZ Wales to 12 Cathedral Road Canton Cardiff CF11 9LJ on 8 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
28 Sep 2021 | CH01 | Director's details changed for Mr Osman Michael Marks on 28 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Osman Michael Marks as a person with significant control on 28 September 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 55 Redhouse Road Ely Cardiff CF5 4FG United Kingdom to 4 Heol Y Morfa Canton Cardiff CF11 8FZ on 30 July 2021 | |
30 Sep 2020 | AP01 | Appointment of Mr Osman Michael Marks as a director on 30 September 2020 |