14 PINK COCONUTS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
18/10/2318 October 2023 | Application to strike the company off the register |
21/09/2321 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
23/06/2123 June 2021 | Change of details for Mrs Hayley Jasinski as a person with significant control on 2021-06-20 |
23/06/2123 June 2021 | Registered office address changed from 89 Dedworth Road Windsor Berkshire SL4 5BB England to 141 Dedworth Road Windsor SL4 5BB on 2021-06-23 |
23/06/2123 June 2021 | Director's details changed for Mrs Hayley Jasinski on 2021-06-20 |
26/05/2126 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/06/167 June 2016 | COMPANY NAME CHANGED MCK 123 LIMITED CERTIFICATE ISSUED ON 07/06/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | CURRSHO FROM 31/07/2016 TO 31/12/2015 |
21/07/1521 July 2015 | 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