- Company Overview for PRECIOUS PETS LONDON LTD. (08046388)
- Filing history for PRECIOUS PETS LONDON LTD. (08046388)
- People for PRECIOUS PETS LONDON LTD. (08046388)
- Insolvency for PRECIOUS PETS LONDON LTD. (08046388)
- More for PRECIOUS PETS LONDON LTD. (08046388)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 16 February 2016 | |
09 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD02 | Register inspection address has been changed to Unit 23, Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Nov 2014 | TM02 | Termination of appointment of Andrew Harwood as a secretary on 1 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Andrew Harwood as a director on 1 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
13 May 2014 | AD01 | Registered office address changed from Unit 23 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN England on 13 May 2014 | |
13 May 2014 | AD01 | Registered office address changed from 19 Cullerne Close Ewell Village Epsom Surrey KT17 1XY England on 13 May 2014 | |
03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
03 Feb 2014 | SH02 | Sub-division of shares on 2 December 2013 | |
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Andrew Harwood as a director | |
02 Dec 2013 | AP03 | Appointment of Mr Andrew Harwood as a secretary | |
19 Nov 2013 | CERTNM |
Company name changed precious pets LTD\certificate issued on 19/11/13
|
|
29 Jul 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders |