PINK PANDA AGENCY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Liquidators' statement of receipts and payments to 2025-02-14 |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Appointment of a voluntary liquidator |
23/02/2423 February 2024 | Statement of affairs |
09/02/249 February 2024 | Registered office address changed from Rmt Accountants & Ba Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 2024-02-09 |
03/02/243 February 2024 | Registered office address changed from Richmond House Axwell Park Blaydon-on-Tyne NE21 6RN England to Rmt Accountants & Ba Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2024-02-03 |
21/12/2321 December 2023 | Registered office address changed from 9 North Terrace Stanley Durham DH9 7LD England to Richmond House Axwell Park Blaydon-on-Tyne NE21 6RN on 2023-12-21 |
30/11/2330 November 2023 | Termination of appointment of Daniel Ryland Stanford Smith as a director on 2023-11-30 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/04/2327 April 2023 | Confirmation statement made on 2023-02-03 with updates |
13/04/2313 April 2023 | Registered office address changed from 3 Danes Drive Leysdown-on-Sea Sheerness ME12 4AJ England to 9 North Terrace Stanley Durham DH9 7LD on 2023-04-13 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
28/10/2128 October 2021 | Certificate of change of name |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/04/2022 April 2020 | COMPANY NAME CHANGED SMITHS CLEANING SERVICES LTD CERTIFICATE ISSUED ON 22/04/20 |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 23 HOOK CLOSE CHATHAM ME5 9TP UNITED KINGDOM |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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