D. PINK INVESTMENTS LIMITED - History of Changes


DateDescription
2023-04-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/02/2023:LIQ. CASE NO.1
2022-03-07 delete address 15-19 CAVENDISH PLACE LONDON W1G 0DD
2022-03-07 insert address 601 HIGH ROAD LEYTONSTONE LONDON E11 4PA
2022-03-07 update company_status Active => Liquidation
2022-03-07 update registered_address
2022-02-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD
2022-02-28 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-02-28 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-07-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-06 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LORNO BATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ALAN PINK
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-14 update statutory_documents 08/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-24 update statutory_documents 08/06/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 15-19 CAVENDISH PLACE LONDON UNITED KINGDOM W1G 0DD
2014-07-07 insert address 15-19 CAVENDISH PLACE LONDON W1G 0DD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-13 update statutory_documents 08/06/14 FULL LIST
2014-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RJM SECRETARIES LIMITED
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-26 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-14 update statutory_documents 08/06/13 FULL LIST
2013-05-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 08/06/12 FULL LIST
2012-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-29 update statutory_documents 08/06/11 FULL LIST
2010-06-24 update statutory_documents DIRECTOR APPOINTED CATHERINE LORNO BATES
2010-06-24 update statutory_documents DIRECTOR APPOINTED DEREK ALAN PINK
2010-06-24 update statutory_documents CORPORATE SECRETARY APPOINTED RJM SECRETARIES LIMITED
2010-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED
2010-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION