PRETTYCITYLONDON LTD
Status | ACTIVE |
Company No. | 11566521 |
Category | Private Limited Company |
Incorporated | 13 Sep 2018 |
Age | 5 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PRETTYCITYLONDON LTD is an active private limited company with number 11566521. It was incorporated 5 years, 8 months, 19 days ago, on 13 September 2018. The company address is Amelia House Amelia House, Worthing, BN11 1RL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-04
Old address: Gfro the Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England
New address: Amelia House Crescent Road Worthing BN11 1RL
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian James Gilligan
Termination date: 2020-02-05
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Siobhan Ferguson
Appointment date: 2020-02-05
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mullins
Termination date: 2020-02-05
Documents
Notification of a person with significant control
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-05
Psc name: Siobhan Ferguson
Documents
Termination secretary company with name termination date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-05
Officer name: James Gilligan
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Change person secretary company with change date
Date: 05 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-31
Officer name: Mr James Gilligan
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
New address: Gfro the Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
Change date: 2018-11-05
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian James Gilligan
Appointment date: 2018-10-12
Documents
Resolution
Date: 02 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mrs Patricia Mullins
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-13
Psc name: Peter Valaitis
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Peter Valaitis
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LUKASZ WAWRO
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP010554 |
Status: | ACTIVE |
Category: | Limited Partnership |
DOUBLE M SOFTWARE SOLUTIONS LIMITED
50 LEAFIELDS,SHREWSBURY,SY1 3JD
Number: | 07684370 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 LONDON ROAD,RETFORD,DN22 7EB
Number: | 03941675 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MERVAN ROAD,LONDON,SW2 1DT
Number: | 07319531 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 GREENFORD ROAD,HARROW,HA1 3QX
Number: | 07972790 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 09075839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |