Advanced company searchLink opens in new window

PRETTY CHIC LTD

Company number 06439702

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2015 DS01 Application to strike the company off the register
11 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
10 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Mar 2012 TM02 Termination of appointment of Elias Patel as a secretary
20 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Lindsay Moore on 11 December 2009
28 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Dec 2008 363a Return made up to 28/11/08; full list of members
18 Jun 2008 88(2) Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\
18 Jun 2008 288a Director appointed lindsay moore
18 Jun 2008 288a Secretary appointed elias patel
29 Nov 2007 288b Secretary resigned
29 Nov 2007 288b Director resigned
28 Nov 2007 NEWINC Incorporation