- Company Overview for PRETTY DAM HOT LIMITED (06427720)
- Filing history for PRETTY DAM HOT LIMITED (06427720)
- People for PRETTY DAM HOT LIMITED (06427720)
- More for PRETTY DAM HOT LIMITED (06427720)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Stacy Franklin on 5 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Kelly Franklin on 5 October 2009 | |
02 Feb 2010 | AD01 | Registered office address changed from 183 Wickham Chase West Wickham Kent BR4 0BH on 2 February 2010 | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Aug 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
16 Mar 2009 | 363a | Return made up to 14/11/08; full list of members | |
12 Apr 2008 | CERTNM | Company name changed pout productions LIMITED\certificate issued on 16/04/08 | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: 16/18 woodford road forest gate london E7 0HA | |
19 Dec 2007 | 288b | Secretary resigned | |
19 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | 288a | New director appointed |