PRETTY DAMN GOOD LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 APPLICATION FOR STRIKING-OFF

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 4 September 2012

View Document

12/10/1212 October 2012 PREVSHO FROM 30/06/2013 TO 04/09/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DARRYL GRANT / 10/07/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DARRYL GRANT / 10/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
115 GOLDSTONE CRESCENT
HOVE
EAST SUSSEX
BN3 6LS
UNITED KINGDOM

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
115 GLODSTONE CRESCENT
HOVE
BRIGHTON
SUSSEX
BN3 6LS

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DARRYL GRANT / 12/06/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM
46A WITHDEAN ROAD
BRIGHTON
EAST SUSSEX
BN1 5BP

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRANT / 10/07/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEICESTER

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM:
OYEZ HOUSE
7 SPA ROAD
LONDON
SE16 3QQ

View Document

12/06/0612 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company