PRETTY POINTER LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

10/02/2310 February 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Previous accounting period extended from 2022-07-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of James Robert Beattie as a director on 2022-01-11

View Document

21/01/2221 January 2022 Cessation of James Robert Beattie as a person with significant control on 2022-01-11

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/07/2017 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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