- Company Overview for PRETTY MANNOX LIMITED (06143962)
- Filing history for PRETTY MANNOX LIMITED (06143962)
- People for PRETTY MANNOX LIMITED (06143962)
- More for PRETTY MANNOX LIMITED (06143962)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2014 | DS01 | Application to strike the company off the register | |
25 Jun 2014 | AD01 | Registered office address changed from C/O Godfrey Accounting 1 Farnham Road Guildford Surrey GU2 4RG on 25 June 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | CH01 | Director's details changed for James Mannox on 7 March 2014 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for James Mannox on 7 March 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | CH01 | Director's details changed for James Mannox on 8 May 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
18 Apr 2012 | CH03 | Secretary's details changed for Mr Hugo Godfrey on 7 March 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AD01 | Registered office address changed from 33 Vespan Road London W12 9QG England on 1 August 2011 | |
31 May 2011 | AP03 | Appointment of Mr Hugo Godfrey as a secretary | |
27 May 2011 | TM01 | Termination of appointment of James Pretty as a director | |
27 May 2011 | TM02 | Termination of appointment of James Pretty as a secretary | |
11 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from Unit 4B Printing House Yard, Hackney Road London E2 7PR United Kingdom on 24 November 2010 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for James Mannox on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for James Christopher Studholme Pretty on 19 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |