PRETTY LEGS DIRECT LIMITED
Status | DISSOLVED |
Company No. | 09901618 |
Category | Private Limited Company |
Incorporated | 03 Dec 2015 |
Age | 8 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 02 May 2022 |
Years | 2 years, 1 month, 2 days |
SUMMARY
PRETTY LEGS DIRECT LIMITED is an dissolved private limited company with number 09901618. It was incorporated 8 years, 6 months, 1 day ago, on 03 December 2015 and it was dissolved 2 years, 1 month, 2 days ago, on 02 May 2022. The company address is Lynton House Lynton House, London, WC1H 9LT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2021
Action Date: 24 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2020
Action Date: 24 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2019
Action Date: 24 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2018
Action Date: 24 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-24
Documents
Mortgage satisfy charge full
Date: 13 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099016180001
Documents
Liquidation voluntary statement of affairs
Date: 06 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Change date: 2017-05-11
Old address: Caldow House Crescent Road Lutterworth LE17 4PE England
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change person secretary company with change date
Date: 24 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-14
Officer name: Mr Tudor James Richard
Documents
Appoint person secretary company with name date
Date: 24 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-14
Officer name: Mr Tudor James Richard
Documents
Termination secretary company with name termination date
Date: 24 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-14
Officer name: Mark John Horner
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-14
Officer name: Peter Andrew Vernon
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-14
Officer name: Mark John Horner
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-14
Officer name: Michael Richard Chappell
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
New address: Caldow House Crescent Road Lutterworth LE17 4PE
Old address: 5 Clarendon Place Leamington Spa CV32 5QL United Kingdom
Change date: 2017-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-29
Charge number: 099016180001
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Horner
Appointment date: 2015-12-03
Documents
Change person director company with change date
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mike Richard Chappell
Change date: 2015-12-04
Documents
Some Companies
LANCASTER ROAD,BRIDLINGTON,YO15 3QY
Number: | 05716308 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY PLACE,LONDON,EC1N 6TD
Number: | 07713810 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERMES CENTRAL LONDON NOMINEE LIMITED
SIXTH FLOOR, 150,LONDON,EC2V 6ET
Number: | 08580221 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOFO COSMETICS FOR HAIR & BEAUTY LTD
90 HIGH STREET,BIRMINGHAM,B14 7JZ
Number: | 10832359 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER JAMES (STEVENS) LIMITED
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 05794322 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED
INDIGO HOUSE,LEEDS,LS10 2LF
Number: | 07795883 |
Status: | ACTIVE |
Category: | Private Limited Company |