Advanced company searchLink opens in new window

PUPPIESFORSALE LTD

Company number 07233380

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
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