- Company Overview for PRIDE & JOY LONDON LTD (07951478)
- Filing history for PRIDE & JOY LONDON LTD (07951478)
- People for PRIDE & JOY LONDON LTD (07951478)
- Insolvency for PRIDE & JOY LONDON LTD (07951478)
- More for PRIDE & JOY LONDON LTD (07951478)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | 600 |
Appointment of a voluntary liquidator
|
|
10 Feb 2014 | AD01 | Registered office address changed from 50 Great Marlborough Street London W1F 7JS United Kingdom on 10 February 2014 | |
07 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
22 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
20 Apr 2012 | TM01 | Termination of appointment of Michael Shepstone Luckwell as a director on 20 April 2012 | |
20 Apr 2012 | AP01 | Appointment of Mr Adam Luckwell as a director on 16 April 2012 | |
27 Feb 2012 | CERTNM |
Company name changed gloss media LTD\certificate issued on 27/02/12
|
|
17 Feb 2012 | CERTNM |
Company name changed gls media LTD\certificate issued on 17/02/12
|
|
16 Feb 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
15 Feb 2012 | NEWINC | Incorporation |