PINEAPPLE SQUARED ENTERTAINMENT LTD.

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.05629857
CategoryPrivate Limited Company
Incorporated20 Nov 2005
Age18 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution16 Apr 2020
Years4 years, 1 month, 3 days

SUMMARY

PINEAPPLE SQUARED ENTERTAINMENT LTD. is an dissolved private limited company with number 05629857. It was incorporated 18 years, 5 months, 29 days ago, on 20 November 2005 and it was dissolved 4 years, 1 month, 3 days ago, on 16 April 2020. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Order of court restoration previously creditors voluntary liquidation

Date: 15 Dec 2017

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 04 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 04 Jan 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 Nov 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Nov 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: 1 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB

Change date: 2010-11-15

Documents

View document PDF

Legacy

Date: 20 Oct 2010

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsary

Date: 29 Dec 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from shepperton studios studios road shepperton middlesex TW17 0QD

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david mitton

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: rutland house 3 walpole gardens london W4 4HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/10/07--------- £ si 30@1=30 £ ic 100/130

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed demder productions LIMITED\certificate issued on 24/01/06

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: 3 walpole gardens chiswick london W4 4HG

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 29/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDATUM LIMITED

244 LILLIE ROAD,,SW6 7QA

Number:03077863
Status:ACTIVE
Category:Private Limited Company

BALTI HUT (COVENTRY) LIMITED

5 ALBANY ROAD,COVENTRY,CV5 6JQ

Number:10354536
Status:ACTIVE
Category:Private Limited Company

BOSTIN' RIDE SPORTIVES LIMITED

BROADWAY,BREWOOD,ST19 9DF

Number:09957674
Status:ACTIVE
Category:Private Limited Company

COLLETT WEALTH MANAGEMENT LIMITED

LANDGATE CHAMBERS,RYE,TN31 7LJ

Number:08643716
Status:ACTIVE
Category:Private Limited Company

KNITWORKS LIMITED

REGAL VIEW STUDIO HARTFOOT LANE,DORCHESTER,DT2 7PD

Number:05698863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARBOLD HALL LIMITED

PARBOLD HALL,WIGAN,WN8 7TG

Number:09600273
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