- Company Overview for PINBOARD (UK) LIMITED (06161044)
- Filing history for PINBOARD (UK) LIMITED (06161044)
- People for PINBOARD (UK) LIMITED (06161044)
- Charges for PINBOARD (UK) LIMITED (06161044)
- More for PINBOARD (UK) LIMITED (06161044)
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) |
---|---|---|---|
07 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 May 2017 with no updates | |
28 Mar 2018 | PSC02 | Notification of Qbh Holdings Limited as a person with significant control on 1 January 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jun 2017 | MR01 | Registration of charge 061610440003, created on 22 June 2017 | |
07 Dec 2016 | AD01 | Registered office address changed from 13 Wadham Gardens London NW3 3DN to 31 Lisson Grove London NW1 6UB on 7 December 2016 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Aug 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
21 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Sep 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
27 Feb 2014 | CERTNM |
Company name changed pinboard general partner LIMITED\certificate issued on 27/02/14
|
|
17 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
19 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
19 Dec 2012 | AD01 | Registered office address changed from 31 Bruton Place London W1J 6NN on 19 December 2012 | |
19 Dec 2012 | AP03 | Appointment of Alkarim Nathoo as a secretary | |
19 Dec 2012 | TM02 | Termination of appointment of Citco Jersey Limited as a secretary | |
19 Dec 2012 | AP01 | Appointment of Alkarim Nathoo as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Maria Renault as a director |