- Company Overview for PINK GRANITE INVESTMENTS LIMITED (07727754)
- Filing history for PINK GRANITE INVESTMENTS LIMITED (07727754)
- People for PINK GRANITE INVESTMENTS LIMITED (07727754)
- More for PINK GRANITE INVESTMENTS LIMITED (07727754)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2014 | DS01 | Application to strike the company off the register | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from Btc 17 & 18 Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 25 March 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Sep 2013 | AR01 | Annual return made up to 3 August 2013 with full list of shareholders | |
25 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 7 November 2012 | |
07 Oct 2011 | AP03 | Appointment of Zulfiqar Hussain as a secretary on 30 September 2011 | |
07 Oct 2011 | AP01 | Appointment of Ms Saleha Zulfiquar Hussain as a director on 30 September 2011 | |
07 Oct 2011 | AP01 | Appointment of Mr Zulfiqar Hussain as a director on 30 September 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Jmw Nominees Limited as a director on 30 September 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Christopher Howard King as a director on 30 September 2011 | |
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
03 Oct 2011 | CERTNM |
Company name changed shellco 119 LIMITED\certificate issued on 03/10/11
|
|
03 Oct 2011 | CONNOT | Change of name notice | |
03 Aug 2011 | NEWINC | Incorporation |