- Company Overview for PRETTY FOREVER LIMITED (09135804)
- Filing history for PRETTY FOREVER LIMITED (09135804)
- People for PRETTY FOREVER LIMITED (09135804)
- More for PRETTY FOREVER LIMITED (09135804)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | TM01 | Termination of appointment of Jasvir Singh Sohi as a director on 19 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Jasvir Singh Sohi as a director on 19 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Hong Mei He as a director on 3 February 2016 | |
16 Sep 2015 | CH01 | Director's details changed for Miss Hong Mei He on 16 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | CH01 | Director's details changed for Miss Hong Mei He on 24 October 2014 | |
28 Apr 2015 | AD01 | Registered office address changed from 41 Macdonald Street Birmingham B5 6TG England to 40 Macdonald Street Birmingham B5 6TG on 28 April 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from 1St Floor Albany House 31 Hurst Street Birmingham B5 4BD to 41 Macdonald Street Birmingham B5 6TG on 24 October 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
24 Jul 2014 | AP01 | Appointment of Mr Jasvir Singh Sohi as a director on 24 July 2014 | |
17 Jul 2014 | NEWINC | Incorporation |