- Company Overview for PREGNI PILLOW LIMITED (07768486)
- Filing history for PREGNI PILLOW LIMITED (07768486)
- People for PREGNI PILLOW LIMITED (07768486)
- More for PREGNI PILLOW LIMITED (07768486)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2019 | DS01 | Application to strike the company off the register | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
14 Sep 2018 | CH03 | Secretary's details changed for Steven Burney on 1 September 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Steven Alan Burney on 1 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Steven Alan Burney on 1 September 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 28 February 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from 16 Rochester Mews Camden London NW1 9JB to M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 19 September 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
08 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Mar 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
04 Jan 2012 | TM01 | Termination of appointment of Paul Dumbrill as a director | |
09 Sep 2011 | NEWINC | Incorporation |