Active - Proposal to Strike off
Company Information for P S PINK TRADING LTD
KINGLY COURT UNIT G11, CARNABY STREET, LONDON, W1B 5PW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P S PINK TRADING LTD | |
Legal Registered Office | |
KINGLY COURT UNIT G11 CARNABY STREET LONDON W1B 5PW Other companies in SW6 | |
Company Number | 06397020 | |
---|---|---|
Company ID Number | 06397020 | |
Date formed | 2007-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2016 | |
Account next due | 23/12/2017 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 13:26:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SHISHMANIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOEY HENDERSON |
Director | ||
PHILIP SHISHMANIAN |
Director | ||
ROBERT TYRRELL-EVANS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | 30/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 24/03/2016 TO 23/03/2016 | |
AA01 | PREVSHO FROM 25/03/2016 TO 24/03/2016 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 26/03/2015 TO 25/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 17 JERDAN PLACE FULHAM LONDON SW6 1BE | |
AA01 | PREVSHO FROM 27/03/2015 TO 26/03/2015 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/03/2014 TO 27/03/2014 | |
AA01 | PREVSHO FROM 29/03/2014 TO 28/03/2014 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 FULL LIST | |
AA01 | PREVSHO FROM 30/03/2013 TO 29/03/2013 | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AR01 | 11/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SHISHMANIAN / 10/10/2013 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR PHILIP SHISHMANIAN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOEY HENDERSON | |
AR01 | 11/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ZOEY HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SHISHMANIAN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHISHMANIAN / 22/11/2010 | |
AR01 | 11/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT TYRRELL-EVANS | |
AR01 | 11/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/10/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM SNOWHILL OLD AVENUE WEYBRIDGE SURREY KT11 OQE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 15/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 12 RYLANDS MEWS, LAKE STREET LEIGHTON BUZZARD BEDS LU7 1SP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GOLDENVIEW PROPERTIES LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P S PINK TRADING LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as P S PINK TRADING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |