- Company Overview for PRISMTECH HOLDINGS LIMITED (05281474)
- Filing history for PRISMTECH HOLDINGS LIMITED (05281474)
- People for PRISMTECH HOLDINGS LIMITED (05281474)
- Charges for PRISMTECH HOLDINGS LIMITED (05281474)
- More for PRISMTECH HOLDINGS LIMITED (05281474)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
21 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Dec 2017 | TM02 | Termination of appointment of Philip Wright as a secretary on 4 December 2017 | |
04 Dec 2017 | AP03 | Appointment of Elizabeth Waters as a secretary on 4 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jun 2017 | AD01 | Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
22 Sep 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
04 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
21 Jan 2016 | AP01 | Appointment of Mr Lawrence Ross as a director on 16 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Stephen John Jennis as a director on 16 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Keith Raymond Steele as a director on 16 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of David Charles Cairns of Finavon as a director on 16 December 2015 | |
08 Jan 2016 | AP02 | Appointment of Prismtech Group Limited as a director on 16 December 2015 | |
24 Dec 2015 | MR04 | Satisfaction of charge 052814740002 in full | |
17 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
29 Apr 2015 | MR01 | Registration of charge 052814740002, created on 24 April 2015 |