- Company Overview for PRIDENEED LIMITED (02192091)
- Filing history for PRIDENEED LIMITED (02192091)
- People for PRIDENEED LIMITED (02192091)
- Charges for PRIDENEED LIMITED (02192091)
- More for PRIDENEED LIMITED (02192091)
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 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Jun 2010 | CH03 | Secretary's details changed for John Michael Smith on 1 March 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Mr Peter James Stephens on 1 March 2010 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
16 Apr 2009 | 288c | Director's Change of Particulars / peter stephens / 01/04/2008 / HouseName/Number was: , now: 5; Street was: flat 1 lonsdale mansions, now: buckingham row queens road; Area was: 1 lonsdale road, now: ; Post Code was: BH3 7LX, now: BH2 6BG | |
16 Apr 2009 | 288c | Secretary's Change of Particulars / john smith / 01/04/2008 / HouseName/Number was: , now: 5; Street was: flat 1 lonsdale mansions, now: buckingham row queens road; Area was: 1 lonsdale road, now: ; Region was: dorset, now: ; Post Code was: BH3 7LX, now: BH2 6BG; Country was: , now: united kingdom | |
18 Jul 2008 | 363a | Return made up to 31/03/08; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Apr 2007 | 363s | Return made up to 31/03/07; full list of members | |
22 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
19 Apr 2006 | 363s | Return made up to 31/03/06; full list of members | |
03 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Apr 2005 | 363s | Return made up to 31/03/05; full list of members | |
06 Apr 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
22 Jun 2004 | AA | Total exemption small company accounts made up to 31 March 2004 |