(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change occurred on January 27, 2023. Company's previous address: The Hollies the Street Fornham St. Martin Bury St. Edmunds Suffolk IP31 1SW.
filed on: 27th, January 2023
| address
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, August 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 19, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on April 6, 2014: 100.00 GBP
filed on: 24th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2014: 100.00 GBP
capital
|
|
(AA01) Accounting period ending changed to March 31, 2013 (was September 30, 2013).
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 5, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 5, 2013. Old Address: Hallam Sampford Road Radwinter Saffron Walden Essex CB10 2TL United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pynk travel LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 3, 2012: 10.00 GBP
filed on: 25th, March 2013
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pynk capital LIMITEDcertificate issued on 06/02/12
filed on: 6th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 6, 2012 to change company name
change of name
|
|
(AP01) On February 3, 2012 new director was appointed.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 2, 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on January 1, 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 6th, May 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed addressplan LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 20, 2010 to change company name
change of name
|
|
(AP02) Appointment (date: December 20, 2010) of a member
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 20, 2010
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 5th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 5, 2010. Old Address: Atlas House 41 Wembley Road Leicester Leicestershire LE3 1UT
filed on: 5th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to April 23, 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(20 pages)
|