- Company Overview for PRETTY DAMN GOOD LIMITED (05843298)
- Filing history for PRETTY DAMN GOOD LIMITED (05843298)
- People for PRETTY DAMN GOOD LIMITED (05843298)
- More for PRETTY DAMN GOOD LIMITED (05843298)
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 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2012 | DS01 | Application to strike the company off the register | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 4 September 2012 | |
12 Oct 2012 | AA01 | Previous accounting period shortened from 30 June 2013 to 4 September 2012 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 |
Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
10 Jul 2012 | CH01 | Director's details changed for Mr Philip Darryl Grant on 10 July 2012 | |
10 Jul 2012 | CH03 | Secretary's details changed for Mr Philip Darryl Grant on 10 July 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from 115 Goldstone Crescent Hove East Sussex BN3 6LS United Kingdom on 1 September 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mr Philip Darryl Grant on 12 June 2010 | |
17 Jun 2010 | AD01 | Registered office address changed from 115 Glodstone Crescent Hove Brighton Sussex BN3 6LS on 17 June 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Aug 2009 | 363a | Return made up to 12/06/09; full list of members | |
18 Jul 2008 | AA | Accounts made up to 30 June 2008 | |
11 Jul 2008 | 363a | Return made up to 12/06/08; full list of members | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from 46A withdean road brighton east sussex BN1 5BP | |
10 Jul 2008 | 288c | Director and Secretary's Change of Particulars / philip grant / 10/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 115; Street was: 46A withdean road, now: goldstone crescent; Area was: , now: hove; Region was: east sussex, now: sussex; Post Code was: BN1 5BP, now: BN3 6LS; Country was: , now: uk | |
10 Jul 2008 | 288b | Appointment Terminated Director michael leicester | |
10 Jul 2008 | AA | Accounts made up to 30 June 2007 | |
29 Jun 2007 | 363a | Return made up to 12/06/07; full list of members |