- Company Overview for SPOILED ROTTEN PETS LIMITED (04615872)
- Filing history for SPOILED ROTTEN PETS LIMITED (04615872)
- People for SPOILED ROTTEN PETS LIMITED (04615872)
- More for SPOILED ROTTEN PETS LIMITED (04615872)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AD01 | Registered office address changed from C/O C/O Castle Johns Chartered Accountants 64 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 1 March 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-05-11
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-06-12
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AP01 | Appointment of Miss Carolyn Rosemary Griffiths as a director | |
05 Mar 2013 | AD01 | Registered office address changed from 10 Charlotte Mews, Heather Place Esher Surrey KT10 8NL on 5 March 2013 | |
04 Mar 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 January 2014 | |
04 Mar 2013 | TM01 | Termination of appointment of Phyllis Griffiths as a director | |
04 Mar 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
16 Mar 2011 | TM02 | Termination of appointment of Christina Dines as a secretary |