Advanced company searchLink opens in new window

PRECIOUS PETS LONDON LTD.

Company number 08046388

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 AD01 Registered office address changed from 26 York Street London W1U 6PZ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 16 February 2016
09 Feb 2016 4.20 Statement of affairs with form 4.19
09 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
13 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 133.3333
13 Aug 2015 AD02 Register inspection address has been changed to Unit 23, Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Nov 2014 TM02 Termination of appointment of Andrew Harwood as a secretary on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of Andrew Harwood as a director on 1 October 2014
28 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 133.333
06 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/12/2013
13 May 2014 AD01 Registered office address changed from Unit 23 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN England on 13 May 2014
13 May 2014 AD01 Registered office address changed from 19 Cullerne Close Ewell Village Epsom Surrey KT17 1XY England on 13 May 2014
03 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 133.33
  • ANNOTATION A second filed SH01 was registered on 03/06/2014
03 Feb 2014 SH02 Sub-division of shares on 2 December 2013
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100.00
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Dec 2013 AP01 Appointment of Mr Andrew Harwood as a director
02 Dec 2013 AP03 Appointment of Mr Andrew Harwood as a secretary
19 Nov 2013 CERTNM Company name changed precious pets LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders