- Company Overview for PROTECT YOUR MOUTH LTD (12574849)
- Filing history for PROTECT YOUR MOUTH LTD (12574849)
- People for PROTECT YOUR MOUTH LTD (12574849)
- More for PROTECT YOUR MOUTH LTD (12574849)
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
|
|
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
|
|
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|