PIMP MY TREE LIMITED

28 Tamworth Road, Sutton Coldfield, B75 6DG, West Midlands, England
StatusDISSOLVED
Company No.09522660
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 15 days

SUMMARY

PIMP MY TREE LIMITED is an dissolved private limited company with number 09522660. It was incorporated 9 years, 2 months, 18 days ago, on 01 April 2015 and it was dissolved 5 years, 15 days ago, on 04 June 2019. The company address is 28 Tamworth Road, Sutton Coldfield, B75 6DG, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: 5 Park Close London E9 7LF England

New address: 28 Tamworth Road Sutton Coldfield West Midlands B75 6DG

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rachel Le Feuvre

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel Le Feuvre

Change date: 2017-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Miss Rachel Le Feuvre

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Thomas Van Berckel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

New address: 5 Park Close London E9 7LF

Change date: 2016-04-26

Old address: 156 Burbage Rd Dulwich SE21 7AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAVELINAS GROUP LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:08490588
Status:ACTIVE
Category:Private Limited Company

MATA LEAO LIMITED

176 CITY WAY,ROCHESTER,ME1 2AU

Number:07910523
Status:ACTIVE
Category:Private Limited Company

MEDAL D.P.C. LTD

97 97 NEW LANE PACE,SOUTHPORT,PR9 8EZ

Number:06325530
Status:ACTIVE
Category:Private Limited Company

PSC SERVICE COMPANY LIMITED

11-12 HANOVER SQUARE,LONDON,W1S 1JJ

Number:10049736
Status:ACTIVE
Category:Private Limited Company

RAI FITNESS LTD

15 PALMERSTON AVENUE,SLOUGH,SL3 7PU

Number:11810774
Status:ACTIVE
Category:Private Limited Company

THE COGGS MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:04548207
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