Advanced company searchLink opens in new window

PINKGREEN LIMITED

Company number 05677103

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 CH01 Director's details changed for Michelle Williams on 1 May 2009
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
22 Jan 2009 363a Return made up to 16/01/09; full list of members
22 Jan 2009 353 Location of register of members
22 Jan 2009 287 Registered office changed on 22/01/2009 from 36 drewstead road london SW16 1AB
22 Jan 2009 288a Secretary appointed mr steve blyth
22 Jan 2009 190 Location of debenture register
22 Jan 2009 288b Appointment Terminated Secretary richard hartell
22 Jan 2009 288b Appointment Terminated Director katherine sowrey
19 May 2008 288c Director's Change of Particulars / michelle williams / 01/05/2008 / HouseName/Number was: , now: 41; Street was: 41 stillness road, now: stillness road
15 May 2008 AA Total exemption small company accounts made up to 31 May 2007
11 Mar 2008 363a Return made up to 16/01/08; full list of members
11 Mar 2008 288c Director's Change of Particulars / katie sowrey / 13/03/2007 / Occupation was: interior designer, now: fashion & interior stylist
11 Mar 2008 288c Director's Change of Particulars / michelle williams / 10/03/2008 / HouseName/Number was: , now: 41; Street was: 40 altima court, now: stillness road; Area was: east dulwich road, now: ; Post Code was: SE22 9AL, now: SE23 1NG; Occupation was: fashion and interior, now: fashion & interior stylist
11 Mar 2008 288c Director's Change of Particulars / katie sowrey / 10/03/2008 / HouseName/Number was: , now: 36; Street was: 3 kenilford road, now: drewstead road; Post Code was: SW12 9PR, now: SW16 1AB
22 Jan 2008 287 Registered office changed on 22/01/08 from: 55 north cross road london SE22 9ET
06 Mar 2007 225 Accounting reference date extended from 31/01/07 to 31/05/07
01 Mar 2007 363a Return made up to 16/01/07; full list of members
21 Jul 2006 287 Registered office changed on 21/07/06 from: 40 altima court, east dulwich road, east dulwich london SE22 9AL
16 Jan 2006 NEWINC Incorporation