Advanced company searchLink opens in new window

PRETTY INK PERMANENT MAKE UP LTD

Company number 11454521

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)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 May 2022 AA Micro company accounts made up to 29 September 2021
06 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 29 September 2020
29 Sep 2020 AA01 Previous accounting period shortened from 31 July 2021 to 29 September 2020
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
17 Aug 2020 AP01 Appointment of Miss Abidemi Rasidat Solarin as a director on 8 August 2020
14 Aug 2020 PSC01 Notification of Abidemi Rasidat Solarin as a person with significant control on 8 August 2020
14 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 6 Greenwich Quay Clarence Road London SE8 3EY on 14 August 2020
14 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 August 2020
14 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 August 2020
14 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with updates
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 6 August 2020
06 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 July 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
13 Jul 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 13 July 2020
13 Jul 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 July 2020
02 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
09 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-09
  • GBP 1