About

Registered Number: 05355446
Date of Incorporation: 07/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: THE OFFICES OF SILKE & CO LIMITED 1ST FLOOR, Consort House, Waterdale, Doncaster, DN1 3HR

 

Pretty Pregnant Ltd was founded on 07 February 2005 with its registered office in Doncaster, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2014
4.68 - Liquidator's statement of receipts and payments 17 July 2013
AD01 - Change of registered office address 17 July 2012
RESOLUTIONS - N/A 13 July 2012
4.20 - N/A 13 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2012
AAMD - Amended Accounts 01 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 February 2011
AAMD - Amended Accounts 07 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
287 - Change in situation or address of Registered Office 01 October 2009
363a - Annual Return 09 February 2009
395 - Particulars of a mortgage or charge 19 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 23 November 2006
363a - Annual Return 09 February 2006
287 - Change in situation or address of Registered Office 19 September 2005
395 - Particulars of a mortgage or charge 16 June 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2009 Outstanding

N/A

Rent deposit deed 14 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.