- Company Overview for PINEAPPLE SOFTWARE LIMITED (05978433)
- Filing history for PINEAPPLE SOFTWARE LIMITED (05978433)
- People for PINEAPPLE SOFTWARE LIMITED (05978433)
- More for PINEAPPLE SOFTWARE LIMITED (05978433)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Oct 2011 | AD01 | Registered office address changed from 1st Floor 20a the Borough Hinckley Leicestershire LE10 1NL on 11 October 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
16 Aug 2010 | AP01 | Appointment of Mr Martin John Hamilton as a director | |
13 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Gail Alison Hamilton on 1 October 2009 | |
20 May 2009 | AA | Accounts made up to 31 October 2008 | |
12 May 2009 | 363a | Return made up to 25/10/08; full list of members | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from sovereign house 12 warwick street coventry west midlands CV5 6ET | |
11 May 2009 | 288c | Director's Change of Particulars / gail hamilton / 01/11/2008 / HouseName/Number was: , now: latimers place; Street was: 8 croxall drive, now: hipsley lane; Area was: shustoke, now: ; Post Town was: coleshill, now: baxterley; Region was: west midlands, now: warwickshire; Post Code was: B46 2BH, now: CV9 2HS | |
01 Sep 2008 | AA | Accounts made up to 31 October 2007 | |
12 Aug 2008 | 288b | Appointment Terminated Secretary philip hands | |
17 Jan 2008 | 363a | Return made up to 25/10/07; full list of members | |
02 Aug 2007 | 288a | New secretary appointed | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 288b | Director resigned | |
26 Jul 2007 | 288b | Secretary resigned | |
14 Apr 2007 | 287 | Registered office changed on 14/04/07 from: 788-790 finchley road london NW11 7TJ | |
25 Oct 2006 | NEWINC | Incorporation |