- Company Overview for PINK CANAL LIMITED (06363937)
- Filing history for PINK CANAL LIMITED (06363937)
- People for PINK CANAL LIMITED (06363937)
- Charges for PINK CANAL LIMITED (06363937)
- Registers for PINK CANAL LIMITED (06363937)
- More for PINK CANAL LIMITED (06363937)
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) |
---|---|---|---|
29 Nov 2015 | CH03 | Secretary's details changed for Mr Michael French on 2 March 2014 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2015 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD01 | Registered office address changed from Suite 8 Westend Courtyard Westend Stonehouse Gloucestershire GL10 3SJ to 231 Bristol Road Gloucester GL1 5TL on 16 January 2015 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
29 Dec 2013 | CH03 | Secretary's details changed for Mr Michael French on 1 January 2012 | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
20 Jul 2012 | AD01 | Registered office address changed from C/O Whiteknight Tax Company Ltd 155 Bristol Road Gloucester GL1 5SY United Kingdom on 20 July 2012 | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jan 2011 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mukesh Amarnani on 2 October 2009 | |
04 Jan 2011 | AD01 | Registered office address changed from Flat 353, 5 High St Maidenhead Maidenhead England SL6 1JN on 4 January 2011 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jan 2009 | 363a | Return made up to 07/09/08; full list of members | |
18 Jan 2008 | 395 | Particulars of mortgage/charge |