- Company Overview for MIDNIGHT PINEAPPLE LIMITED (05620630)
- Filing history for MIDNIGHT PINEAPPLE LIMITED (05620630)
- People for MIDNIGHT PINEAPPLE LIMITED (05620630)
- More for MIDNIGHT PINEAPPLE LIMITED (05620630)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2010 | AR01 |
Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
07 Dec 2010 | CH01 | Director's details changed for Quintin Van Zyl on 4 December 2009 | |
07 Dec 2010 | CH01 | Director's details changed for Quintin Van Zyl on 4 December 2009 | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Quintin Van Zyl on 28 October 2009 | |
27 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
16 Jun 2009 | AA | Accounts made up to 31 December 2007 | |
03 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2009 | 363a | Return made up to 11/11/08; full list of members | |
28 May 2009 | 288b | Appointment Terminated Secretary charlene anne van zyl | |
27 May 2009 | 288c | Director's Change of Particulars / quintin zyl / 01/11/2008 / Nationality was: south african, now: british; HouseName/Number was: , now: 1; Street was: 80 sheephouse road, now: orchard cottage; Area was: , now: drift road hawthorn hill; Region was: berks, now: berkshire; Post Code was: SL6 8HP, now: SL6 6ST; Country was: , now: united kingdom | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2008 | 288a | Secretary appointed mrs charlene anne van zyl | |
11 Apr 2008 | 363a | Return made up to 11/11/07; full list of members | |
11 Apr 2008 | AA | Accounts made up to 31 December 2006 | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE | |
10 Jan 2007 | 288b | Director resigned | |
10 Jan 2007 | 288b | Secretary resigned;director resigned | |
15 Dec 2006 | 363a | Return made up to 11/11/06; full list of members | |
17 May 2006 | 287 | Registered office changed on 17/05/06 from: c/o day smith hunter 24 church street rickmansworth herts WD3 1DD | |
09 Dec 2005 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
29 Nov 2005 | CERTNM | Company name changed midnight-pineapple LIMITED\certificate issued on 29/11/05 |