EJ'S WORLD OF PAMPERED PETS LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | Application to strike the company off the register |
10/03/2310 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | COMPANY NAME CHANGED 4PAWS PETCARE DERBY LTD CERTIFICATE ISSUED ON 24/04/18 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/01/1525 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES HUCKERBY / 15/12/2014 |
25/01/1525 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
25/01/1525 January 2015 | REGISTERED OFFICE CHANGED ON 25/01/2015 FROM 75 75 MERTON DRIVE MACKWORTH DERBY DERBYSHIRE DE22 4JL ENGLAND |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 15 BEATTY STREET ALVASTON DERBY DE24 8TZ UNITED KINGDOM |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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