PINPOINT COURIERS LTD

96 Nork Way, Banstead 96 Nork Way, Banstead, Banstead, SM7 1HP, England
StatusDISSOLVED
Company No.08333536
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 27 days

SUMMARY

PINPOINT COURIERS LTD is an dissolved private limited company with number 08333536. It was incorporated 11 years, 6 months, 21 days ago, on 17 December 2012 and it was dissolved 3 years, 1 month, 27 days ago, on 11 May 2021. The company address is 96 Nork Way, Banstead 96 Nork Way, Banstead, Banstead, SM7 1HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2019

Action Date: 06 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-06

Old address: 62a St Albans Road Sutton SM1 2JJ

New address: 96 Nork Way, Banstead Nork Way Banstead SM7 1HP

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company

Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Aaron Newsome

Termination date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2012

Action Date: 23 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-23

Officer name: Mr Jonathan Knowles

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATAMINE PROMOTIONS LTD

20 ORANGE STREET,LONDON,WC2H 7EF

Number:11270475
Status:ACTIVE
Category:Private Limited Company

DMC FINANCIAL SERVICES LIMITED

98 BELL FARM AVENUE,DAGENHAM,RM10 7BB

Number:07865793
Status:ACTIVE
Category:Private Limited Company

DMD AUTOMATED SOLUTIONS LTD

104 BALLYORAN PARK,CRAIGAVON,BT62 1JW

Number:NI654031
Status:ACTIVE
Category:Private Limited Company

MAXI AUTOMATION LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06267228
Status:ACTIVE
Category:Private Limited Company

MISSION CONSULTING SERVICES LIMITED

UNIT 11,EAST CHALLOW,OX12 9TF

Number:11706781
Status:ACTIVE
Category:Private Limited Company

PETER SOMMER TRAVELS LTD

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:08024936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source