PRETTY PAWS NANTWICH LTD

International House International House, London, E13 9PJ, England
StatusDISSOLVED
Company No.09136001
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 25 days

SUMMARY

PRETTY PAWS NANTWICH LTD is an dissolved private limited company with number 09136001. It was incorporated 9 years, 10 months, 29 days ago, on 17 July 2014 and it was dissolved 11 months, 25 days ago, on 20 June 2023. The company address is International House International House, London, E13 9PJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Thompson

Change date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Old address: Internation House 776-778 Barking Road London E13 9PJ England

Change date: 2019-07-18

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: 38 Church Street Davenham Northwich CW9 8NF England

Change date: 2019-07-17

New address: Internation House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Thompson

Appointment date: 2019-03-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott William Thompson

Cessation date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Jennifer Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Kerr

Termination date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott William Thompson

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: 38 Church Street Davenham Northwich CW9 8NF

Old address: The Bull Pen, Gates Farm Poole Nantwich CW5 6AL

Change date: 2017-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY FOREVER LONDON LIMITED

48 AUDLEY GARDENS,ILFORD,IG3 9LB

Number:11934875
Status:ACTIVE
Category:Private Limited Company

CCBOGDAN LTD

8 CAMM,LONDON,NW9 5PA

Number:10433244
Status:ACTIVE
Category:Private Limited Company

CORTLAND PARTNERS CO-INVEST I LP LIMITED

SECOND FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11088222
Status:ACTIVE
Category:Private Limited Company

ORPHEUS CONSULTING ENGINEERS LIMITED

89 CHESTER ROAD,SUTTON COLDFIELD,B74 2HH

Number:05427469
Status:ACTIVE
Category:Private Limited Company

SMALLEY CONSTRUCTION LIMITED

SMALLEY COTTAGE MAIN STREET,NOTTINGHAM,NG12 5QS

Number:04343802
Status:ACTIVE
Category:Private Limited Company

STUDENT PROPERTY MANAGEMENT LIMITED

108 HEATON ROAD,NEWCASTLE UPON TYNE,NE6 5HL

Number:09055473
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