Download leads from Nexok and grow your business. Find out more

Pin Curl Ltd

Documents

Total Documents44
Total Pages193

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off
2 March 2021First Gazette notice for voluntary strike-off
18 February 2021Application to strike the company off the register
14 June 2020Confirmation statement made on 15 April 2020 with no updates
7 October 2019Previous accounting period extended from 30 April 2019 to 31 August 2019
7 October 2019Total exemption full accounts made up to 31 August 2019
16 April 2019Confirmation statement made on 15 April 2019 with updates
15 January 2019Total exemption full accounts made up to 30 April 2018
16 April 2018Confirmation statement made on 15 April 2018 with updates
3 January 2018Total exemption full accounts made up to 30 April 2017
3 January 2018Total exemption full accounts made up to 30 April 2017
28 April 2017Confirmation statement made on 15 April 2017 with updates
28 April 2017Confirmation statement made on 15 April 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 April 2016Director's details changed for Ms Sally Rose Davidson on 10 April 2016
22 April 2016Director's details changed for Ms Sally Rose Davidson on 10 April 2016
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
21 January 2016Total exemption small company accounts made up to 30 April 2015
21 January 2016Total exemption small company accounts made up to 30 April 2015
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
8 January 2015Director's details changed for Ms Sally Rose Davidson on 8 January 2015
8 January 2015Director's details changed for Ms Sally Rose Davidson on 8 January 2015
8 January 2015Director's details changed for Ms Sally Rose Davidson on 8 January 2015
1 December 2014Total exemption small company accounts made up to 30 April 2014
1 December 2014Total exemption small company accounts made up to 30 April 2014
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
3 May 2013Appointment of Ms Sally Rose Davidson as a director
3 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
3 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
3 May 2013Appointment of Ms Sally Rose Davidson as a director
16 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013
16 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013
15 April 2013Termination of appointment of Cosec Limited as a director
15 April 2013Termination of appointment of Cosec Limited as a secretary
15 April 2013Termination of appointment of James Mcmeekin as a director
15 April 2013Termination of appointment of Cosec Limited as a director
15 April 2013Incorporation
15 April 2013Termination of appointment of James Mcmeekin as a director
15 April 2013Incorporation
15 April 2013Termination of appointment of Cosec Limited as a secretary
Sign up now to grow your client base. Plans & Pricing