Advanced company searchLink opens in new window

PRETTY PERFECT PROMOTIONS LTD.

Company number 03819525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 AA Accounts for a dormant company made up to 31 August 2011
08 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
19 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
04 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Nicola Thorpe on 4 August 2010
04 Aug 2010 TM01 Termination of appointment of Helen Sharp as a director
07 May 2010 AA Accounts for a dormant company made up to 31 August 2009
13 Aug 2009 363a Return made up to 04/08/09; full list of members
13 Aug 2009 288b Appointment Terminated Director jayne fahey
13 Aug 2009 288b Appointment Terminated Secretary jayne fahey
07 Jun 2009 AA Accounts made up to 31 August 2008
08 Aug 2008 363a Return made up to 04/08/08; full list of members
23 Jun 2008 288c Director and Secretary's Change of Particulars / jayne nash / 20/09/2007 / Surname was: nash, now: fahey; HouseName/Number was: , now: 5; Street was: 5 kingston street, now: kingston street
23 Jun 2008 AA Accounts made up to 31 August 2007
04 Sep 2007 363a Return made up to 04/08/07; full list of members
04 Sep 2007 288b Director resigned
30 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2007 AA Accounts made up to 31 August 2006
22 Dec 2006 288b Director resigned
22 Dec 2006 288a New director appointed
22 Dec 2006 288a New director appointed
13 Dec 2006 CERTNM Company name changed olivia louise maternity wear LTD\certificate issued on 13/12/06
03 Oct 2006 288a New director appointed