Advanced company searchLink opens in new window

PROTECT YOUR MOUTH LTD

Company number 12574849

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2024 DS01 Application to strike the company off the register
07 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 May 2023 AD01 Registered office address changed from Bragborough Hall Business Centre Welton Road Braunston Daventry NN11 7JG England to Apartment 190 Core 4 Leetham House York YO1 7PE on 31 May 2023
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
10 May 2023 TM01 Termination of appointment of Ian Richard Morris as a director on 19 June 2022
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
04 May 2022 CH01 Director's details changed for Mr George Edward Whitcroft White on 28 April 2022
18 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 11.4286
04 Jun 2021 AD01 Registered office address changed from Bragborough Hall Business Centre Welton Road Braunston Daventry NN11 7JG England to Bragborough Hall Business Centre Welton Road Braunston Daventry NN11 7JG on 4 June 2021
03 Jun 2021 AD01 Registered office address changed from Suite 10 Towcester Town Hall 86 Watling Street Towcester Northamptonshire NN12 6BS United Kingdom to Bragborough Hall Business Centre Welton Road Braunston Daventry NN11 7JG on 3 June 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
23 Apr 2021 SH02 Sub-division of shares on 8 April 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 08/04/2021
23 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 AP01 Appointment of Mr Ian Richard Morris as a director on 8 April 2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 10.7143
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
17 Mar 2021 SH02 Sub-division of shares on 9 March 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 10