PAIN IN THE BUTT LIMITED
Status | DISSOLVED |
Company No. | 06817558 |
Category | Private Limited Company |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
PAIN IN THE BUTT LIMITED is an dissolved private limited company with number 06817558. It was incorporated 15 years, 3 months, 20 days ago, on 12 February 2009 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is 85 Lynwood Grove, Orpington, BR6 0BQ, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Andrew Higham
Change date: 2016-01-27
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2016
Action Date: 24 Jan 2016
Category: Address
Type: AD01
New address: 85 Lynwood Grove Orpington Kent BR6 0BQ
Old address: Beech House Wildernesse Avenue Sevenoaks Kent TN15 0EA England
Change date: 2016-01-24
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
Change date: 2015-05-06
Old address: Beech House Wildernesse Avenue Sevenoaks Kent TN15 0EA England
New address: Beech House Wildernesse Avenue Sevenoaks Kent TN15 0EA
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
Change date: 2015-05-06
Old address: 4 Moorlands Chislehurst Kent BR7 5HB
New address: Beech House Wildernesse Avenue Sevenoaks Kent TN15 0EA
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Termination secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Higham
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change account reference date company previous shortened
Date: 11 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Robert Andrew Higham
Documents
Change registered office address company with date old address
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Address
Type: AD01
Old address: Enterprise House Lion Business Park Dering Way Gravesend Kent DA12 2DN
Change date: 2010-01-02
Documents
Appoint person secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Anthony Higham
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leonidas andreou
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul smith
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael andrea
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed paul smith
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed leonidas lennard andreou
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed robert andrew higham
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed michael andrea
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
OFFICE GOLD, BUILDING 3,LONDON,,W4 5YA
Number: | 11260861 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUKINFIELD TURKISH BARBERS LTD
105-107 KING STREET,DUKINFIELD,SK16 4NQ
Number: | 11670422 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BEWICKE AVENUE,DONCASTER,DN5 8QR
Number: | 07353784 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 11465365 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELFORD ROAD,BASINGSTOKE,RG21 6YU
Number: | 00249264 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 10636738 |
Status: | ACTIVE |
Category: | Private Limited Company |