PAWZ AND BONEZ LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Application to strike the company off the register

View Document

12/10/2212 October 2022 Confirmation statement made on 2021-06-11 with updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-06-11 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2021-08-31

View Document

12/10/2212 October 2022 Administrative restoration application

View Document

12/10/2212 October 2022 Micro company accounts made up to 2020-08-31

View Document

26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE'S PET CARE LTD

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

03/09/203 September 2020 CESSATION OF TYNA HOWELL AS A PSC

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR TYNA HOWELL

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY HEAD

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR BRUCE NEIL MAITIN-CASALIS

View Document

18/08/2018 August 2020 CURREXT FROM 30/06/2020 TO 31/08/2020

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYNA HOWELL

View Document

19/06/2019 June 2020 CESSATION OF BARRY ALAN HEAD AS A PSC

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE NEEDHAM

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEN NEEDHAM

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information