Advanced company searchLink opens in new window

MIDNIGHT PINEAPPLE LIMITED

Company number 05620630

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)
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
  • GBP 100
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