- Company Overview for PINK POPPY LIMITED (07678663)
- Filing history for PINK POPPY LIMITED (07678663)
- People for PINK POPPY LIMITED (07678663)
- More for PINK POPPY LIMITED (07678663)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2012 | AD01 | Registered office address changed from 26 Davison Road Slough Berkshire SL3 7GS on 24 December 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 42a Upper Northgate Street Chester CH1 4EF United Kingdom on 19 November 2012 | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2012 | TM01 | Termination of appointment of Lee Gilburt as a director | |
19 Apr 2012 | AP01 | Appointment of Usman Ahmed Pervaiz as a director | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 19 April 2012
|
|
19 Apr 2012 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
19 Apr 2012 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 19 April 2012 | |
22 Jun 2011 | NEWINC |
Incorporation
|