Advanced company searchLink opens in new window

PETIT OURS LIMITED

Company number 06748924

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 13 November 2011 no member list
28 Nov 2011 CH03 Secretary's details changed for Philip Peter Gambrill on 11 August 2011
18 Aug 2011 TM01 Termination of appointment of Olavo Vas as a director
18 Aug 2011 AP01 Appointment of Mrs Karen Susan Vas as a director
17 Aug 2011 AP03 Appointment of Philip Peter Gambrill as a secretary
17 Aug 2011 TM02 Termination of appointment of Karen Vas as a secretary
16 Nov 2010 AR01 Annual return made up to 13 November 2010 no member list
16 Nov 2010 AD01 Registered office address changed from 12-14 Cliff Street Ramsgate Kent CT11 9HS on 16 November 2010
24 Sep 2010 AP01 Appointment of Mr Olavo Remy Fleix Filomeno Vas as a director
24 Sep 2010 TM01 Termination of appointment of Darryl Vas as a director
10 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Dec 2009 AR01 Annual return made up to 13 November 2009 no member list
14 Dec 2009 CH03 Secretary's details changed for Karen Susan Vas on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Darryl Kevin Vas on 14 December 2009
17 Apr 2009 287 Registered office changed on 17/04/2009 from kent innovation centre thanet reach business park northwood road broadstairs kent CT10 2QQ
13 Apr 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
25 Nov 2008 288a Director appointed darryl kevin vas
25 Nov 2008 288a Secretary appointed karen susan vas
18 Nov 2008 288b Appointment Terminated Director waterlow nominees LIMITED
18 Nov 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED