PINKLOOP LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
27/03/2527 March 2025 | Termination of appointment of Dane Paul Marks as a director on 2024-12-01 |
09/10/249 October 2024 | Compulsory strike-off action has been suspended |
09/10/249 October 2024 | Compulsory strike-off action has been suspended |
03/10/243 October 2024 | Termination of appointment of Arran Thomas David Evans as a director on 2024-10-03 |
03/10/243 October 2024 | Appointment of Mr Dane Paul Marks as a director on 2024-10-03 |
03/10/243 October 2024 | Cessation of Arran Thomas David as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from 12 Cathedral Road Canton Cardiff CF11 9LJ Wales to 15 Neptune Court, Vanguard Way Cardiff Cardiff CF24 5PJ on 2024-10-03 |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-09-30 |
29/11/2329 November 2023 | Cessation of Leon Pike as a person with significant control on 2023-11-29 |
28/11/2328 November 2023 | Appointment of Mr Arran Thomas David Evans as a director on 2023-11-28 |
28/11/2328 November 2023 | Termination of appointment of Leon Pike as a director on 2023-11-28 |
28/11/2328 November 2023 | Notification of Arran Thomas David as a person with significant control on 2023-11-28 |
16/10/2316 October 2023 | Notification of Leon Pike as a person with significant control on 2023-06-01 |
16/10/2316 October 2023 | Termination of appointment of Bernard Carleton as a director on 2023-09-30 |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
08/09/238 September 2023 | Appointment of Mr Leon Pike as a director on 2023-09-08 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-03 with updates |
03/07/233 July 2023 | Cessation of Osman Michael Marks as a person with significant control on 2023-06-01 |
24/01/2324 January 2023 | Appointment of Mr Bernard Carleton as a director on 2023-01-24 |
23/01/2323 January 2023 | Termination of appointment of Osman Michael Marks as a director on 2023-01-23 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-19 with updates |
09/12/219 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
08/12/218 December 2021 | Registered office address changed from 12 Cathedral Road Canton Cardiff CF11 9LJ Wales to 12 Cathedral Road Canton Cardiff CF11 9LJ on 2021-12-08 |
08/12/218 December 2021 | Registered office address changed from 4 Heol Y Morfa Canton Cardiff CF11 8FZ Wales to 12 Cathedral Road Canton Cardiff CF11 9LJ on 2021-12-08 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-19 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Director's details changed for Mr Osman Michael Marks on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr Osman Michael Marks as a person with significant control on 2021-09-28 |
30/07/2130 July 2021 | Registered office address changed from 55 Redhouse Road Ely Cardiff CF5 4FG United Kingdom to 4 Heol Y Morfa Canton Cardiff CF11 8FZ on 2021-07-30 |
25/08/2025 August 2020 | APPOINTMENT TERMINATED, DIRECTOR OSMAN MARKS |
19/08/2019 August 2020 | DIRECTOR APPOINTED MR OSMAN MICHAEL MARKS |
19/08/2019 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN MARKS |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM |
19/08/2019 August 2020 | CESSATION OF SDG REGISTRARS LIMITED AS A PSC |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR LYN BOND |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
13/11/1813 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
07/03/177 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company