PINKLOOP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/03/2527 March 2025 Termination of appointment of Dane Paul Marks as a director on 2024-12-01

View Document

09/10/249 October 2024 Compulsory strike-off action has been suspended

View Document

09/10/249 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Termination of appointment of Arran Thomas David Evans as a director on 2024-10-03

View Document

03/10/243 October 2024 Appointment of Mr Dane Paul Marks as a director on 2024-10-03

View Document

03/10/243 October 2024 Cessation of Arran Thomas David as a person with significant control on 2024-10-03

View Document

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

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2329 November 2023 Cessation of Leon Pike as a person with significant control on 2023-11-29

View Document

28/11/2328 November 2023 Appointment of Mr Arran Thomas David Evans as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Leon Pike as a director on 2023-11-28

View Document

28/11/2328 November 2023 Notification of Arran Thomas David as a person with significant control on 2023-11-28

View Document

16/10/2316 October 2023 Notification of Leon Pike as a person with significant control on 2023-06-01

View Document

16/10/2316 October 2023 Termination of appointment of Bernard Carleton as a director on 2023-09-30

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

08/09/238 September 2023 Appointment of Mr Leon Pike as a director on 2023-09-08

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Cessation of Osman Michael Marks as a person with significant control on 2023-06-01

View Document

24/01/2324 January 2023 Appointment of Mr Bernard Carleton as a director on 2023-01-24

View Document

23/01/2323 January 2023 Termination of appointment of Osman Michael Marks as a director on 2023-01-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

09/12/219 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

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

View Document

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

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Director's details changed for Mr Osman Michael Marks on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Osman Michael Marks as a person with significant control on 2021-09-28

View Document

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

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR OSMAN MARKS

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR OSMAN MICHAEL MARKS

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN MARKS

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

19/08/2019 August 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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