PIMENTO CREATIONS LTD

04926922
FLAT 12 MORE COPPER HOUSE 14 MAGDALEN STREET LONDON SE1 2RU

Documents

Documents
Date Category Description Pages
06 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2013 annual-return Annual Return 4 Buy now
07 Dec 2013 accounts Annual Accounts 3 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 officers Change of particulars for director (Mr Anthony Vincent Stafford) 2 Buy now
07 Jan 2013 officers Change of particulars for director (Mrs Terri Davis Stafford) 2 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2013 accounts Annual Accounts 4 Buy now
05 Jan 2013 officers Change of particulars for secretary (Mr Anthony Vincent Stafford) 1 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
13 Dec 2011 officers Change of particulars for director (Mrs Terri Davis Stafford) 2 Buy now
13 Dec 2011 accounts Annual Accounts 9 Buy now
28 Nov 2010 accounts Annual Accounts 4 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
09 Nov 2009 officers Change of particulars for director (Terri Davis Stafford) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Anthony Vincent Stafford) 2 Buy now
09 Nov 2009 accounts Annual Accounts 4 Buy now
07 Jan 2009 accounts Annual Accounts 5 Buy now
08 Dec 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
18 Mar 2008 accounts Annual Accounts 4 Buy now
06 Nov 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 4 Buy now
31 Oct 2006 annual-return Return made up to 09/10/06; full list of members 2 Buy now
31 Oct 2006 officers Director's particulars changed 1 Buy now
10 Nov 2005 annual-return Return made up to 09/10/05; full list of members 7 Buy now
07 Sep 2005 officers Director's particulars changed 1 Buy now
07 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Sep 2005 address Location of register of members 1 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: the laurels, east markham newark NG22 0RE 1 Buy now
16 Aug 2005 accounts Annual Accounts 9 Buy now
25 Nov 2004 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
08 Nov 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
09 Oct 2003 incorporation Incorporation Company 8 Buy now