- Company Overview for PINEAPPLE ESTATES LIMITED (04341007)
- Filing history for PINEAPPLE ESTATES LIMITED (04341007)
- People for PINEAPPLE ESTATES LIMITED (04341007)
- More for PINEAPPLE ESTATES LIMITED (04341007)
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) |
---|---|---|---|
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to 198 Shirley Road Shirley Southampton SO15 3FL on 17 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Feb 2016 | AP01 | Appointment of Philip Ivan Knight as a director on 9 December 2013 | |
16 Feb 2016 | AP03 | Appointment of Philip Ivan Knight as a secretary on 9 December 2013 | |
16 Feb 2016 | RT01 | Administrative restoration application | |
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Ms Carmen George on 8 December 2012 | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 May 2012 | AD01 | Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA on 5 May 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
05 Oct 2011 | TM01 | Termination of appointment of Philip Knight as a director | |
05 Oct 2011 | AP01 | Appointment of Ms Carmen George as a director | |
05 Oct 2011 | TM02 | Termination of appointment of Carmen Aqualina as a secretary | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |