Advanced company searchLink opens in new window

PRETTY MANNOX LIMITED

Company number 06143962

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)
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
  • GBP 100
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