Advanced company searchLink opens in new window

PAWS & PURRS LTD

Company number 07538307

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)
28 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 PSC05 Change of details for Speciality Stores Limited as a person with significant control on 26 September 2022
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2022 AD01 Registered office address changed from 15-19 Baker's Row London EC1R 3DG England to 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 13 September 2022
28 Jun 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
23 Jun 2022 PSC05 Change of details for Speciality Stores Limited as a person with significant control on 1 February 2021
30 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from Apollo Court 2 Bishop Square Hatfield Business Park Hatfield Hertfordshire AL10 9EX United Kingdom to 15-19 Baker's Row London EC1R 3DG on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Niall James Mcbride as a director on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Richard Anthony Locke as a director on 1 February 2021
01 Feb 2021 AP01 Appointment of Mr Graham Peter Coxell as a director on 1 February 2021
02 Nov 2020 AA Audit exemption subsidiary accounts made up to 1 December 2019
02 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/12/19
02 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/12/19
02 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/12/19
29 Oct 2020 AP01 Appointment of Mr Niall James Mcbride as a director on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Claire Jayne Christine Tanner as a director on 29 October 2020
22 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/12/19
01 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Jan 2020 TM02 Termination of appointment of Carolyn Louise Bane as a secretary on 1 January 2020
06 Jan 2020 TM01 Termination of appointment of Carolyn Louise Bane as a director on 1 January 2020
06 Aug 2019 AD01 Registered office address changed from Aquarius House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH to Apollo Court 2 Bishop Square Hatfield Business Park Hatfield Hertfordshire AL10 9EX on 6 August 2019