Advanced company searchLink opens in new window

PINK LILY UK LTD

Company number 07424975

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 20
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Apr 2012 AD01 Registered office address changed from Suite 36 Barton Arcade Deansgate Manchester Greater Manchester M3 2BH on 16 April 2012
16 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
15 Mar 2011 AP01 Appointment of Mr Michael James Howarth as a director
15 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
15 Mar 2011 TM01 Termination of appointment of Balazs Szabo as a director
15 Mar 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 March 2011
15 Mar 2011 AP01 Appointment of Mr Denis Cooper Robbins as a director
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 20
01 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted