- Company Overview for PUPPIESFORSALE LTD (07233380)
- Filing history for PUPPIESFORSALE LTD (07233380)
- People for PUPPIESFORSALE LTD (07233380)
- More for PUPPIESFORSALE LTD (07233380)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | AD01 | Registered office address changed from 58 Brocklehurst Street London SE14 5QS to Apt 512 Dressage Court 54 Three Colts Lane Bethnal Green London E2 6GP on 30 August 2017 | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
25 Aug 2017 | CH01 | Director's details changed for Steven John Harrison-Dix on 12 August 2017 | |
25 Aug 2017 | PSC01 | Notification of Steven John Harrison-Dix as a person with significant control on 6 April 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
26 Oct 2012 | CERTNM |
Company name changed otter box LIMITED\certificate issued on 26/10/12
|
|
01 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
02 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 |