Advanced company searchLink opens in new window

PYNK PROPERTY LIMITED

Company number 07267205

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)
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
  • GBP 200
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)