- Company Overview for PINK LEMON SOLUTIONS LIMITED (09956346)
- Filing history for PINK LEMON SOLUTIONS LIMITED (09956346)
- People for PINK LEMON SOLUTIONS LIMITED (09956346)
- More for PINK LEMON SOLUTIONS LIMITED (09956346)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2025 | DS01 | Application to strike the company off the register | |
15 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
18 Jan 2021 | AD01 | Registered office address changed from 403 Platinum Apartments 89 Branston Street Birmingham B18 6BU to 17 Amber Rise the Old Meadow Shrewsbury SY2 6AF on 18 January 2021 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
26 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Ms Marion Andre Pavitt on 8 July 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Apartment 206 st. Martins Gate 5 Worcester Street Birmingham West Midlands B2 4BB England to 403 Platinum Apartments 89 Branston Street Birmingham B18 6BU on 25 January 2017 | |
18 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-18
|