Advanced company searchLink opens in new window

MY PINKIE PROMISE LIMITED

Company number SC354366

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)
25 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2012 SH08 Change of share class name or designation
21 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2011 AD01 Registered office address changed from , 30 Charlotte Close, Dundee, DD3 8TJ, United Kingdom on 30 June 2011
03 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mrs Alison Shona Henderson on 3 February 2011
03 Mar 2011 CH01 Director's details changed for Mr James Andrew Henderson on 3 February 2011
03 Mar 2011 CH03 Secretary's details changed for Mrs Alison Shona Henderson on 3 February 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mrs Alison Shona Henderson on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Mr James Andrew Henderson on 17 March 2010
01 May 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
03 Feb 2009 NEWINC Incorporation