Advanced company searchLink opens in new window

PINK PAVLOVA VINTAGE LTD

Company number SC330928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
21 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
15 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
15 Oct 2014 CH01 Director's details changed for Eleanor Margaret Spens on 15 September 2013
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
20 Sep 2011 AP01 Appointment of Ms Margaret Elizabeth Richardson as a director
20 Sep 2011 TM01 Termination of appointment of David Spens as a director
20 Sep 2011 CERTNM Company name changed blue rag prints LTD.\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
28 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders