- Company Overview for PRUTON SECURITIES LIMITED (01622033)
- Filing history for PRUTON SECURITIES LIMITED (01622033)
- People for PRUTON SECURITIES LIMITED (01622033)
- Charges for PRUTON SECURITIES LIMITED (01622033)
- More for PRUTON SECURITIES LIMITED (01622033)
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) |
---|---|---|---|
12 Mar 2019 | AD01 | Registered office address changed from 16 Elliot Close Whetstone Leicester LE8 6QX England to 30 De Montfort Place Slater Street Leicester LE3 5AS on 12 March 2019 | |
06 Dec 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 1 April 2019 | |
04 Dec 2018 | TM01 | Termination of appointment of Richard Douglas Overall as a director on 18 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
29 Mar 2018 | PSC07 | Cessation of Richard Douglas Overall as a person with significant control on 29 March 2018 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | AP01 | Appointment of Mr Richard Douglas Overall as a director on 19 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to 16 Elliot Close Whetstone Leicester LE8 6QX on 26 January 2018 | |
26 Jan 2018 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jan 2018 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
10 Aug 2017 | TM01 | Termination of appointment of Richard Douglas Overall as a director on 23 July 2017 | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 May 2017 | MR04 | Satisfaction of charge 15 in full | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2017 | DS01 | Application to strike the company off the register | |
05 Apr 2017 | MR04 | Satisfaction of charge 016220330016 in full | |
05 Apr 2017 | MR04 | Satisfaction of charge 016220330017 in full | |
24 Mar 2017 | TM02 | Termination of appointment of Clare Woollatt as a secretary on 17 March 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
22 Dec 2015 | SH19 |
Statement of capital on 22 December 2015
|
|
22 Dec 2015 | SH20 | Statement by Directors |