Advanced company searchLink opens in new window

SM PINNER LIMITED

Company number 04764488

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)
25 Sep 2014 2.12B Appointment of an administrator
29 Aug 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 177
25 Jun 2014 MR01 Registration of charge 047644880004
12 May 2014 MR04 Satisfaction of charge 047644880003 in full
17 Feb 2014 MR01 Registration of charge 047644880003
01 Aug 2013 CH01 Director's details changed for Mr Mark Ablitt on 1 August 2013
01 Aug 2013 CH01 Director's details changed for Mr Marios Lourides on 1 August 2013
25 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
23 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 177
15 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 177
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 176
15 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Jun 2010 CH01 Director's details changed for Mr Mark Ablitt on 4 September 2009
04 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
04 Jun 2010 CH03 Secretary's details changed for Mrs Janina Lourides on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Mr Mark Ablitt on 1 October 2009
14 Jan 2010 MISC Strike off action discontinued
06 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2009 363a Return made up to 14/05/09; full list of members