- Company Overview for PRIDE TELECOM LIMITED (04607628)
- Filing history for PRIDE TELECOM LIMITED (04607628)
- People for PRIDE TELECOM LIMITED (04607628)
- More for PRIDE TELECOM LIMITED (04607628)
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) |
---|---|---|---|
09 Jul 2020 | CH01 | Director's details changed for David Mamistvalov on 9 July 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr. David Mamistvalov as a person with significant control on 9 July 2019 | |
25 Jun 2020 | AA | Micro company accounts made up to 24 December 2017 | |
25 Jun 2020 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jun 2020 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
25 Jun 2020 | PSC01 | Notification of David Mamistvalov as a person with significant control on 6 April 2016 | |
09 Oct 2019 | AD01 | Registered office address changed from Marbl Arch Tower Suite 617 Bryanston Street 55 London W1H 7AJ to Suite 7 70 Duke Street Mayfair London England W1K 6JX on 9 October 2019 | |
29 Jun 2009 | AC92 | Restoration by order of the court | |
13 Sep 2005 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2004 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2004 | 363s |
Return made up to 03/12/03; full list of members
|
|
18 Aug 2004 | 288a | New secretary appointed | |
29 Jun 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2004 | 287 | Registered office changed on 27/01/04 from: mercury house, 1 heather park drive, wembley middlesex HA0 1SX | |
27 Jan 2004 | 288b | Secretary resigned | |
16 Dec 2002 | 288a | New director appointed | |
16 Dec 2002 | 288a | New secretary appointed | |
11 Dec 2002 | 288b | Secretary resigned | |
11 Dec 2002 | 288b | Director resigned | |
03 Dec 2002 | NEWINC | Incorporation |