- Company Overview for PINEWOOD 1 SERVICES LIMITED (07236413)
- Filing history for PINEWOOD 1 SERVICES LIMITED (07236413)
- People for PINEWOOD 1 SERVICES LIMITED (07236413)
- More for PINEWOOD 1 SERVICES LIMITED (07236413)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | CS01 | Confirmation statement made on 27 April 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Andrew Sterling as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Mr Andrew Sterling on 14 September 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
11 Nov 2015 | CERTNM |
Company name changed crazy 4 curry LIMITED\certificate issued on 11/11/15
|
|
04 Nov 2015 | TM01 | Termination of appointment of Amina Noorani as a director on 14 September 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 43 Purley Downs Road, Sanderstead South Croydon CR2 0rd to 72 Fielding Road Fielding Road London W4 1DB on 4 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Andrew Sterling as a director on 14 September 2015 | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off |