Pamper Treats Limited
Private Limited Company
Pamper Treats Limited
10 Abbots Close
Humberstone
Leicester
Leicestershire
LE5 1EH
Company Name | Pamper Treats Limited |
---|
Company Status | Dissolved 2014 |
---|
Company Number | 07197997 |
---|
Incorporation Date | 22 March 2010 |
---|
Dissolution Date | 22 July 2014 (active for 4 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Funky Artz Limited |
---|
Current Directors | 1 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | 7 April 2013 (11 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 March |
---|
Latest Return | 22 March 2014 (10 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | 10 Abbots Close Humberstone Leicester Leicestershire LE5 1EH |
Shared Address | This company shares its address with 1 other company |
Constituency | Leicester East |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Built Up Area | Leicester |
---|
Accounts Year End | 31 March |
---|
Category | Dormant |
---|
Latest Accounts | 7 April 2013 (11 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 22 March 2014 (10 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Human health and social work activities |
---|
SIC 2003 (8532) | Social work without accommodation |
---|
SIC 2007 (88990) | Other social work activities without accommodation n.e.c. |
---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
14 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-14 | 3 pages |
---|
14 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-14 | 3 pages |
---|
8 April 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—