- Company Overview for PRICKETT & ELLIS MANAGEMENT LIMITED (04164062)
- Filing history for PRICKETT & ELLIS MANAGEMENT LIMITED (04164062)
- People for PRICKETT & ELLIS MANAGEMENT LIMITED (04164062)
- More for PRICKETT & ELLIS MANAGEMENT LIMITED (04164062)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
13 May 2019 | TM02 | Termination of appointment of Adam Hamilton Ellis as a secretary on 3 May 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
04 Jan 2019 | AD01 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 4 January 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Anthony Ellis on 13 October 2014 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH03 | Secretary's details changed for Adam Hamilton Ellis on 20 February 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 28 February 2012 |