- Company Overview for PRIZEDAWN LIMITED (04896578)
- Filing history for PRIZEDAWN LIMITED (04896578)
- People for PRIZEDAWN LIMITED (04896578)
- Charges for PRIZEDAWN LIMITED (04896578)
- Insolvency for PRIZEDAWN LIMITED (04896578)
- More for PRIZEDAWN LIMITED (04896578)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London Nwa 6Bb on 26 April 2016 | |
04 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2015 | |
27 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2014 | |
05 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 19 March 2013 | |
18 Sep 2012 | AR01 |
Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Aug 2012 | AA | Accounts for a small company made up to 31 December 2009 | |
16 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
10 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
23 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Mr Michael David Jones on 23 September 2010 |