- Company Overview for PETIT OURS LIMITED (06748924)
- Filing history for PETIT OURS LIMITED (06748924)
- People for PETIT OURS LIMITED (06748924)
- More for PETIT OURS LIMITED (06748924)
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 |