PINK CREATIONS LIMITED - BURNHAM-ON-CROUCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-24 View Report
Gazette. Gazette notice voluntary. 2022-11-08 View Report
Dissolution. Dissolution application strike off company. 2022-10-28 View Report
Gazette. Gazette filings brought up to date. 2022-09-24 View Report
Gazette. Gazette notice compulsory. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Address. Old address: Suite F1, Grosvenor House 39-41 High Street Wivenhoe Colchester Essex CO7 9BE England. New address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA. Change date: 2021-12-16. 2021-12-16 View Report
Gazette. Gazette filings brought up to date. 2021-09-08 View Report
Address. Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England. New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB. 2021-09-07 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Accounts. Accounts type total exemption full. 2021-09-06 View Report
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. 2021-09-06 View Report
Persons with significant control. Change date: 2021-07-27. Psc name: Ms Izabela Sabilo-Koprowska. 2021-09-06 View Report
Officers. Change date: 2021-07-27. Officer name: Ms Izabela Sabilo-Koprowska. 2021-09-06 View Report
Confirmation statement. Statement with updates. 2021-01-13 View Report
Persons with significant control. Notification date: 2020-10-01. Psc name: Izabela Sabilo-Koprowska. 2020-10-01 View Report
Persons with significant control. Psc name: Carly-Anne Bennett. Cessation date: 2020-10-01. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type total exemption full. 2020-06-25 View Report
Officers. Change date: 2019-10-16. Officer name: Ms Izabela Sabilo-Koprowska. 2019-10-30 View Report
Officers. Change date: 2018-12-29. Officer name: Ms Izabela Sabilo. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Gazette. Gazette filings brought up to date. 2019-06-05 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Gazette. Gazette notice compulsory. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Address. Old address: 13a Atherton House Lower Southend Road Wickford Essex SS11 8AB. Change date: 2018-06-26. New address: Suite F1, Grosvenor House 39-41 High Street Wivenhoe Colchester Essex CO7 9BE. 2018-06-26 View Report
Officers. Appointment date: 2018-05-03. Officer name: Ms Izabela Sabilo. 2018-05-16 View Report
Officers. Termination date: 2018-05-03. Officer name: Mark Colin John Quirk. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Gazette. Gazette filings brought up to date. 2017-09-13 View Report
Gazette. Gazette notice compulsory. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Carly-Anne Bennett. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2016-03-04 View Report
Officers. Change date: 2015-10-26. Officer name: Mr Mark Colin John Quirk. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Officers. Change date: 2015-08-02. Officer name: Mr Mark Colin John Quirk. 2015-10-12 View Report
Officers. Officer name: Emily Peckham. Termination date: 2015-08-01. 2015-08-11 View Report
Officers. Officer name: Mr Mark Colin John Quirk. Appointment date: 2015-08-01. 2015-08-11 View Report
Officers. Officer name: Kelly Bernard. Termination date: 2015-07-16. 2015-07-21 View Report
Officers. Officer name: Miss Emily Peckham. Change date: 2015-07-03. 2015-07-03 View Report
Officers. Appointment date: 2015-06-11. Officer name: Miss Emily Peckham. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. 2014-10-10 View Report
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. 2014-10-10 View Report
Resolution. Description: Resolutions. 2014-07-15 View Report
Incorporation. Capital: GBP .01 2014-06-06 View Report