- Company Overview for PINS & STRIPES LTD (08705665)
- Filing history for PINS & STRIPES LTD (08705665)
- People for PINS & STRIPES LTD (08705665)
- Insolvency for PINS & STRIPES LTD (08705665)
- More for PINS & STRIPES LTD (08705665)
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) |
---|---|---|---|
05 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2018 | |
09 Jan 2018 | LIQ06 | Resignation of a liquidator | |
04 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to Mynott House 14 Bowling Green Lane London EC1R 0BD on 14 September 2016 | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
25 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-25
|