- Company Overview for PINEAPPLE HOMES MIDLANDS LIMITED (11247089)
- Filing history for PINEAPPLE HOMES MIDLANDS LIMITED (11247089)
- People for PINEAPPLE HOMES MIDLANDS LIMITED (11247089)
- Charges for PINEAPPLE HOMES MIDLANDS LIMITED (11247089)
- More for PINEAPPLE HOMES MIDLANDS LIMITED (11247089)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2022 | DS01 | Application to strike the company off the register | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Oct 2020 | SH08 | Change of share class name or designation | |
17 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
13 Oct 2020 | MA | Memorandum and Articles of Association | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Oct 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
01 Mar 2019 | CH01 | Director's details changed for Mr Andrew Anthony Kemp on 1 March 2019 | |
07 Sep 2018 | MR01 | Registration of charge 112470890002, created on 3 September 2018 | |
07 Sep 2018 | MR01 | Registration of charge 112470890001, created on 3 September 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Vikas Gupta on 18 July 2018 | |
23 Jul 2018 | PSC05 | Change of details for Wilkinson & Kemp Limited as a person with significant control on 10 March 2018 | |
23 Jul 2018 | PSC05 | Change of details for Hecto Ltd as a person with significant control on 10 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
23 Jul 2018 | CH01 | Director's details changed for Mr. William Burton on 18 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr. Tristan Wilkinson on 18 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Andrew Anthony Kemp on 18 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Vikas Gupta as a director on 6 July 2018 |