PINKCRUST LIMITED
Status | ACTIVE |
Company No. | 07140087 |
Category | Private Limited Company |
Incorporated | 29 Jan 2010 |
Age | 14 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
PINKCRUST LIMITED is an active private limited company with number 07140087. It was incorporated 14 years, 4 months ago, on 29 January 2010. The company address is 220 Graham Road 220 Graham Road, London, E8 1BP.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Cessation of a person with significant control
Date: 04 Sep 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-01
Psc name: Yasemin Tasvir June Onur
Documents
Notification of a person with significant control
Date: 04 Sep 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suzanne Annette Robinson
Notification date: 2022-07-01
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hella Serwa Amoateng
Termination date: 2022-08-17
Documents
Gazette filings brought up to date
Date: 26 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-16
Officer name: Ms Suzanne Annette Robinson
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasemin Tasvir June Onur
Termination date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 27 Dec 2020
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Notification of a person with significant control
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-06
Psc name: Yasemin Tasvir Onur
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yasemin Tasvir June Onur
Appointment date: 2020-11-06
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasemin Tasvir June Onur
Termination date: 2020-11-06
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hella Serwa Amoateng
Appointment date: 2020-11-06
Documents
Cessation of a person with significant control
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yasemin Tasvir June Onur
Cessation date: 2020-11-06
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Notification of a person with significant control
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-20
Psc name: Yasemin Tasvir Onur
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hella Amoateng
Termination date: 2020-07-20
Documents
Appoint person director company with name date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yasemin Tasvir June Onur
Appointment date: 2020-07-20
Documents
Cessation of a person with significant control
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-20
Psc name: Hella Amoateng
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Cessation of a person with significant control
Date: 20 Jun 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yasemin Tasvir June Onur
Cessation date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-27
Officer name: Yasemin Tasvir June Onur
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Ms Yasemin Tasvir Onur
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yasemin Tasvir Onur
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasemin Onur
Termination date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Confirmation statement with updates
Date: 16 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Gazette filings brought up to date
Date: 30 Apr 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Ms Yasemin Onur
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Capital allotment shares
Date: 04 Feb 2013
Action Date: 01 Feb 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change registered office address company with date old address
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Address
Type: AD01
Old address: 220 Graham Road Dalston Lane London E8 1BP United Kingdom
Change date: 2011-04-08
Documents
Resolution
Date: 26 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLOW-RIGHT COMMISSIONING LIMITED
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 05507736 |
Status: | ACTIVE |
Category: | Private Limited Company |
JM LEARNING AND DEVELOPMENT LIMITED
25 BIRCHDALE CLOSE,WIRRAL,CH49 2SE
Number: | 07876858 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 05527685 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANWOOD,COLEFORD,GL16 7EW
Number: | 04448421 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN
Number: | 07344200 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELTENHAM COLLEGE,CHELTENHAM,GL53 7LD
Number: | 07219292 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |