- Company Overview for PINK SQUARE POWER LTD (09607060)
- Filing history for PINK SQUARE POWER LTD (09607060)
- People for PINK SQUARE POWER LTD (09607060)
- More for PINK SQUARE POWER LTD (09607060)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
13 Jun 2020 | PSC01 | Notification of Frantisek Kandrac as a person with significant control on 12 June 2020 | |
13 Jun 2020 | AP01 | Appointment of Mr Frantisek Kandrac as a director on 12 June 2020 | |
13 Jun 2020 | PSC07 | Cessation of Darren Winstanley as a person with significant control on 12 June 2020 | |
13 Jun 2020 | TM01 | Termination of appointment of Darren Winstanley as a director on 12 June 2020 | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
25 Sep 2019 | PSC01 | Notification of Darren Winstanley as a person with significant control on 19 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Emma Louise Marguarita Baker as a director on 20 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
19 Sep 2019 | PSC07 | Cessation of Emma Louise Marguarita Baker as a person with significant control on 16 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Darren Winstanley as a director on 16 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Fox Hey Shaw Brow Whittle-Le-Woods Chorley PR6 7LE England to Roebuck Wedgewood Place Burslem Stoke on Trent ST6 4ED on 13 September 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
08 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from 52 Redgate Drive St. Helens WA9 1RQ England to Fox Hey Shaw Brow Whittle-Le-Woods Chorley PR6 7LE on 1 March 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
13 Feb 2019 | PSC01 | Notification of Emma Louise Margerita Baker as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Darren Winstanley as a person with significant control on 13 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | TM01 | Termination of appointment of Darren Winstanley as a director on 5 February 2019 | |
22 Jan 2019 | AP01 | Appointment of Miss Emma Louise Marguarita Baker as a director on 14 January 2019 |