- Company Overview for MR. PRETZELS (UK) RETAIL LIMITED (04526364)
- Filing history for MR. PRETZELS (UK) RETAIL LIMITED (04526364)
- People for MR. PRETZELS (UK) RETAIL LIMITED (04526364)
- Charges for MR. PRETZELS (UK) RETAIL LIMITED (04526364)
- More for MR. PRETZELS (UK) RETAIL LIMITED (04526364)
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) |
---|---|---|---|
09 May 2019 | CH01 | Director's details changed for Mrs Agata Maria Talbot on 14 July 2016 | |
14 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
15 Aug 2018 | AD01 | Registered office address changed from Unit 2Mr 11 Burford Road Stratford London E15 2st to Ground Floor 16 Shirley Street London E16 1HU on 15 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mrs Agata Maria Talbot on 14 August 2018 | |
11 Jun 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
13 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
05 Oct 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
04 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
19 Dec 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
18 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
09 Nov 2012 | AP01 | Appointment of Mrs Agata Maria Talbot as a director | |
08 Nov 2012 | AD01 | Registered office address changed from 11 Blackheath Village Blackheath SE3 9LA on 8 November 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
21 Aug 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Marlene Makhoul as a director | |
22 May 2012 | CH01 | Director's details changed for Ms Marlene Makhoul on 11 May 2012 |