PAIN IN THE BUTT LIMITED

85 Lynwood Grove, Orpington, BR6 0BQ, Kent, England
StatusDISSOLVED
Company No.06817558
CategoryPrivate Limited Company
Incorporated12 Feb 2009
Age15 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Higham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Anthony Higham

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director leonidas andreou

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul smith

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael andrea

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul smith

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed leonidas lennard andreou

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed robert andrew higham

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed michael andrea

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 12 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASN TECHNOLOGIES LIMITED

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

EAGLENEST FAITH LTD

24 BEWICKE AVENUE,DONCASTER,DN5 8QR

Number:07353784
Status:ACTIVE
Category:Private Limited Company

FUSION IT HOLDINGS LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:11465365
Status:ACTIVE
Category:Private Limited Company

LEIT 1 LIMITED

TELFORD ROAD,BASINGSTOKE,RG21 6YU

Number:00249264
Status:ACTIVE
Category:Private Limited Company

MOTTLE MEDIA SERVICES LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:10636738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source