- Company Overview for PRETTY BITZ LIMITED (07217920)
- Filing history for PRETTY BITZ LIMITED (07217920)
- People for PRETTY BITZ LIMITED (07217920)
- More for PRETTY BITZ LIMITED (07217920)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2011 | AD01 | Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT England on 22 August 2011 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-08-11
|
|
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | CH01 | Director's details changed for Mr John Williams on 1 March 2011 | |
14 Apr 2011 | CH01 | Director's details changed for Mr John Williams on 1 March 2011 | |
23 Jul 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
09 Apr 2010 | NEWINC |
Incorporation
|