Advanced company searchLink opens in new window

PUSSY LOUNGE PROMOTIONS LIMITED

Company number 04354349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
07 Jun 2010 AA Accounts for a dormant company made up to 31 January 2009
20 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 1
20 Jan 2010 CH01 Director's details changed for Lilli Mahdavi on 20 January 2010
05 Mar 2009 363a Return made up to 16/01/09; full list of members
20 Nov 2008 363a Return made up to 16/01/08; full list of members
10 Nov 2008 363a Return made up to 16/01/07; full list of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from 116 crest road neasden london NW2 7SL
10 Nov 2008 190 Location of debenture register
10 Nov 2008 353 Location of register of members
10 Nov 2008 288c Director's Change of Particulars / lilli mahdavi / 10/11/2008 / HouseName/Number was: , now: 20; Street was: 116 crest road, now: wincanton court martock gardens; Area was: , now: new southgate; Post Code was: NW2 7SL, now: N11 3GJ
10 Nov 2008 288c Secretary's Change of Particulars / maryam mahdavi / 10/11/2008 / HouseName/Number was: , now: 20; Street was: 116 crest road, now: wincanton court martock gardens; Area was: , now: new southgate; Post Code was: NW2 7SL, now: N11 3GJ
19 Aug 2008 AA Accounts made up to 31 January 2008
12 Jun 2008 AA Accounts made up to 31 January 2007
19 Feb 2007 AA Total exemption full accounts made up to 31 January 2006
17 Mar 2006 363a Return made up to 16/01/06; full list of members
01 Dec 2005 AA Total exemption full accounts made up to 31 January 2005
09 May 2005 AA Total exemption full accounts made up to 31 January 2004
09 May 2005 363s Return made up to 16/01/05; full list of members
08 Nov 2004 287 Registered office changed on 08/11/04 from: 116 crest road london NW2 7SL
08 Nov 2004 363s Return made up to 16/01/04; full list of members
28 Jul 2004 288a New secretary appointed
28 Jul 2004 287 Registered office changed on 28/07/04 from: 7-11 minerva road park royal london NW10 6HJ