- Company Overview for PIP IT UP LETTINGS LTD (06662409)
- Filing history for PIP IT UP LETTINGS LTD (06662409)
- People for PIP IT UP LETTINGS LTD (06662409)
- More for PIP IT UP LETTINGS LTD (06662409)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | TM01 | Termination of appointment of Victoria Morris as a director | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2013 | AR01 |
Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2013-01-19
|
|
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
08 Sep 2011 | AD01 | Registered office address changed from Portman Buildings Bulwark Ibusiness Est Bulwark Chepstow Monmouthshire NP16 5QZ United Kingdom on 8 September 2011 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
17 Mar 2011 | TM01 | Termination of appointment of Reginald Fear as a director | |
21 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from Office 8 Claremount House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 20 July 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Nov 2009 | CH01 | Director's details changed for Ms Victoria Morris on 1 October 2009 | |
02 Sep 2009 | 363a | Return made up to 01/08/09; full list of members | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from apex business centre wonastow road monmouth monmouthshire P25 5JB uk | |
20 Jul 2009 | 288c | Director's change of particulars / victoria morris / 18/07/2009 | |
03 Dec 2008 | 88(2) | Ad 01/12/08\gbp si 51@1=51\gbp ic 2/53\ |