PINK MATTER LIMITED

Clock Offices High Street Clock Offices High Street, Southampton, SO32 1AA, Hampshire
StatusDISSOLVED
Company No.04419432
CategoryPrivate Limited Company
Incorporated17 Apr 2002
Age22 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 13 days

SUMMARY

PINK MATTER LIMITED is an dissolved private limited company with number 04419432. It was incorporated 22 years, 1 month, 11 days ago, on 17 April 2002 and it was dissolved 2 years, 11 months, 13 days ago, on 15 June 2021. The company address is Clock Offices High Street Clock Offices High Street, Southampton, SO32 1AA, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2017

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2016-02-17

Documents

View document PDF

Resolution

Date: 02 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clock Secretarial Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aidan Charles Phippard

Change date: 2010-04-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Clock Secretarial Ltd

Change date: 2010-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 28/01/04 from: merchants house, 8 high street bishops waltham hampshire SO32 1AA

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/04/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO INNOVATION MUSIC LTD

22 WOODHOUSE ROAD,DUNGANNON,BT71 5HH

Number:NI644306
Status:ACTIVE
Category:Private Limited Company

IZAAC DESIGN LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09984219
Status:ACTIVE
Category:Private Limited Company

JESSOP INVESTMENTS LIMITED

OAK COTTAGE OXFORD ROAD,STANFORD-LE-HOPE,SS17 8PX

Number:11617078
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE PROPERTIES RHONDDA LLP

6-7 DE WINTON STREET,RHONDDA CYNON TAFF,CF40 2QX

Number:OC328568
Status:ACTIVE
Category:Limited Liability Partnership

MARR ENGINEERING LIMITED

56 REDWICK ROAD,BRISTOL,BS35 4LU

Number:03542839
Status:ACTIVE
Category:Private Limited Company

PURE AESTHETICS CHESHIRE LIMITED

BANK HOUSE,CONGLETON,CW12 1ET

Number:11781313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source