Advanced company searchLink opens in new window

PINK NETTLE TRAINING SOLUTIONS LTD

Company number 07501923

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2021 RP05 Registered office address changed to PO Box 4385, 07501923: Companies House Default Address, Cardiff, CF14 8LH on 6 September 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2020 AP03 Appointment of Mr Michael Prunty as a secretary on 1 June 2020
14 Jun 2020 PSC01 Notification of Michael Prunty as a person with significant control on 1 June 2020
14 Jun 2020 AP01 Appointment of Mr Michael John Prunty as a director on 1 June 2020
14 Jun 2020 PSC07 Cessation of Daniel Loughran as a person with significant control on 1 June 2020
14 Jun 2020 TM02 Termination of appointment of Daniel Loughran as a secretary on 1 June 2020
14 Jun 2020 TM01 Termination of appointment of Daniel Loughran as a director on 1 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 AP01 Appointment of Mr Daniel Loughran as a director on 29 May 2020
29 May 2020 PSC01 Notification of Daniel Loughran as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2020
29 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3062 43 Owston Road Carcroft Doncaster DN6 8DA on 29 May 2020
29 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 29 May 2020
29 May 2020 AP03 Appointment of Mr Daniel Loughran as a secretary on 29 May 2020
29 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 29 May 2020
03 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
14 Feb 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 February 2019
14 Feb 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 11 February 2019
14 Feb 2019 AP01 Appointment of Mr Bryan Thornton as a director on 11 February 2019
11 Feb 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 January 2019