Advanced company searchLink opens in new window

PINSTRIPE HOLDINGS LIMITED

Company number 04467249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2020 DS01 Application to strike the company off the register
12 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
29 Jan 2016 CH01 Director's details changed for Mr Nigel Lyon on 29 January 2016
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
18 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 November 2014
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
17 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Apr 2013 TM01 Termination of appointment of David Lawrence as a director
13 Apr 2013 TM02 Termination of appointment of Dabvid Lawrence as a secretary
06 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 1,000