- Company Overview for PRETTY LEGS DIRECT LIMITED (09901618)
- Filing history for PRETTY LEGS DIRECT LIMITED (09901618)
- People for PRETTY LEGS DIRECT LIMITED (09901618)
- Charges for PRETTY LEGS DIRECT LIMITED (09901618)
- Insolvency for PRETTY LEGS DIRECT LIMITED (09901618)
- More for PRETTY LEGS DIRECT LIMITED (09901618)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2021 | |
19 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2020 | |
26 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2019 | |
28 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2018 | |
13 Mar 2018 | MR04 | Satisfaction of charge 099016180001 in full | |
06 Jun 2017 | LIQ02 | Statement of affairs | |
11 May 2017 | AD01 | Registered office address changed from Caldow House Crescent Road Lutterworth LE17 4PE England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 May 2017 | |
09 May 2017 | 600 | Appointment of a voluntary liquidator | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
24 Jan 2017 | CH03 | Secretary's details changed for Mr Tudor James Richard on 14 December 2016 | |
24 Jan 2017 | AP03 | Appointment of Mr Tudor James Richard as a secretary on 14 December 2016 | |
24 Jan 2017 | TM02 | Termination of appointment of Mark John Horner as a secretary on 14 December 2016 | |
24 Jan 2017 | TM01 | Termination of appointment of Peter Andrew Vernon as a director on 14 December 2016 | |
24 Jan 2017 | TM01 | Termination of appointment of Mark John Horner as a director on 14 December 2016 | |
24 Jan 2017 | TM01 | Termination of appointment of Michael Richard Chappell as a director on 14 December 2016 | |
24 Jan 2017 | AD01 | Registered office address changed from 5 Clarendon Place Leamington Spa CV32 5QL United Kingdom to Caldow House Crescent Road Lutterworth LE17 4PE on 24 January 2017 | |
01 Mar 2016 | MR01 | Registration of charge 099016180001, created on 29 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Mark John Horner as a director on 3 December 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Mike Richard Chappell on 4 December 2015 | |
03 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-03
|