Advanced company searchLink opens in new window

PRETTY FOREVER LIMITED

Company number 09135804

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)
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
  • GBP 2
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
  • GBP 2
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 2
24 Jul 2014 AP01 Appointment of Mr Jasvir Singh Sohi as a director on 24 July 2014
17 Jul 2014 NEWINC Incorporation