PRETTY POINTER LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
10/02/2310 February 2023 | Application to strike the company off the register |
30/01/2330 January 2023 | Micro company accounts made up to 2022-11-30 |
17/01/2317 January 2023 | Previous accounting period extended from 2022-07-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/01/2221 January 2022 | Termination of appointment of James Robert Beattie as a director on 2022-01-11 |
21/01/2221 January 2022 | Cessation of James Robert Beattie as a person with significant control on 2022-01-11 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Registered office address changed from 406a Birmingham Road Sutton Coldfield B72 1YJ England to Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 2021-07-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
17/07/2017 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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