PINPOINT DESIGN COMPANY (UK) LIMITED

Blue Hayes Stepps Lane Blue Hayes Stepps Lane, Seaton, EX12 4AR, United Kingdom
StatusDISSOLVED
Company No.08866460
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 4 months, 20 days

SUMMARY

PINPOINT DESIGN COMPANY (UK) LIMITED is an dissolved private limited company with number 08866460. It was incorporated 10 years, 3 months, 20 days ago, on 29 January 2014 and it was dissolved 3 years, 4 months, 20 days ago, on 29 December 2020. The company address is Blue Hayes Stepps Lane Blue Hayes Stepps Lane, Seaton, EX12 4AR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Kerr

Cessation date: 2018-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-10

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Kerr

Termination date: 2017-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-14

Officer name: Angela Kerr

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Martin Kerr

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Angela Kerr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Change date: 2017-04-26

New address: Blue Hayes Stepps Lane Axmouth Seaton EX12 4AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-09

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Change date: 2017-02-13

Old address: Blue Hayes Stepps Lane Axmouth Seaton EX12 4AR

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Kerr

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Angela Kerr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELPHI KITCHEN LIMITED

15 GOLDEN SQUARE,ABERDEEN,AB10 1WF

Number:SC578590
Status:ACTIVE
Category:Private Limited Company

ALCOVE ARCHITECTURE LTD

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:08543375
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE CARS BRISTOL LTD

UNIT 14,CLEVEDON,BS21 6XU

Number:11632159
Status:ACTIVE
Category:Private Limited Company

ILINK MEDIA AGENCY LTD

MONOHAUS STUDIO,HACKNEY,E8 3FW

Number:11574266
Status:ACTIVE
Category:Private Limited Company

LOIRBAITS LTD

47A CAULFIELD ROAD,LONDON,E6 2EL

Number:09033197
Status:ACTIVE
Category:Private Limited Company

NL CARE & SENIOR LIVING PROPERTY LIMITED

ENTERPRISE HOUSE BEESONS YARD,RICKMANSWORTH,WD3 1DS

Number:11309878
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