PINK POUND MARKETING LIMITED

Keystone Innovation Centre Keystone Innovation Centre, Thetford, IP24 1JD, Norfolk, England
StatusACTIVE
Company No.08907801
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

PINK POUND MARKETING LIMITED is an active private limited company with number 08907801. It was incorporated 10 years, 4 months, 16 days ago, on 24 February 2014. The company address is Keystone Innovation Centre Keystone Innovation Centre, Thetford, IP24 1JD, Norfolk, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-08

Old address: 1D Tanner House Tanner Street Thetford Norfolk IP24 2BQ United Kingdom

New address: Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: 34 34 Old Croxton Road Thetford Norfolk IP24 1AG England

New address: 1D Tanner House Tanner Street Thetford Norfolk IP24 2BQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

Old address: Charles Burrell Centre Staniforth Road Thetford Norfolk IP24 3LH England

New address: 34 34 Old Croxton Road Thetford Norfolk IP24 1AG

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ellison

Termination date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 04 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jackson Creed

Notification date: 2021-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Ellison

Cessation date: 2021-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jackson Creed

Appointment date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Dorothy Archer

Termination date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Simone Dorothy Archer

Appointment date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: Charles Burrell Centre Staniforth Road Thetford Norfolk IP24 3LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Charles Ellison

Termination date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Charles Ellison

Appointment date: 2016-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

Old address: 29 Thomas Telford Basin Manchester M1 2NH

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Croft

Termination date: 2015-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Donna Croft

Appointment date: 2015-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Kemp

Termination date: 2015-03-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Kemp

Appointment date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-30

Old address: 4.6B Melia House 2 Hornbeam Way Manchester M4 4AY United Kingdom

New address: 29 Thomas Telford Basin Manchester M1 2NH

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ellison

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ellison

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETCO PROJECT SERVICES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10729006
Status:ACTIVE
Category:Private Limited Company

EXOTIC VOYAGES LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:07997312
Status:ACTIVE
Category:Private Limited Company

GOLD RIVER LIMITED

29-31 MITFORD STREET,FILEY,YO14 9DS

Number:09575241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDINA MEATS (RUGELEY) LTD

21-22 RIVERSIDE INDUSTRIAL,RUGELEY,WS15 2YR

Number:05758798
Status:ACTIVE
Category:Private Limited Company

PASSERELLE SYSTEMS LIMITED

11 EDWARD AVENUE,NEWCASTLE UNDER LYME,ST5 2HB

Number:07289620
Status:ACTIVE
Category:Private Limited Company

PC ASPIRE VENTURES LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:10946078
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