- Company Overview for PYNK PROPERTY LIMITED (07267205)
- Filing history for PYNK PROPERTY LIMITED (07267205)
- People for PYNK PROPERTY LIMITED (07267205)
- More for PYNK PROPERTY LIMITED (07267205)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | DS01 | Application to strike the company off the register | |
01 Aug 2012 | AR01 |
Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
31 Jul 2012 | TM01 | Termination of appointment of Adrian Watson as a director | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Jason John Hoad on 1 January 2011 | |
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
04 Jan 2011 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 January 2011 | |
08 Dec 2010 | AP01 | Appointment of Mr Adrian Martin Watson as a director | |
16 Jun 2010 | AP01 | Appointment of Jason John Hoad as a director | |
28 May 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 May 2010 | |
28 May 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
27 May 2010 | NEWINC |
Incorporation
|