- Company Overview for PRISM PLACES LIMITED (06131440)
- Filing history for PRISM PLACES LIMITED (06131440)
- People for PRISM PLACES LIMITED (06131440)
- More for PRISM PLACES LIMITED (06131440)
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 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2018 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
11 Jan 2016 | AD01 | Registered office address changed from 22 Alwyn Avenue Chiswick London W4 4PB to C/O Mba Redlands St. Marys Road Worcester Park Surrey KT4 7JL on 11 January 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | TM01 | Termination of appointment of Roy Emerson as a director on 15 September 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
22 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
29 Mar 2014 | CH01 | Director's details changed for Mr Roy Emerson on 1 January 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Apr 2012 | CH01 | Director's details changed for Mr Roy Emerson on 1 February 2012 | |
06 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Sep 2011 | AP01 | Appointment of Miss Christine Traynor as a director | |
01 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
28 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
20 Sep 2010 | TM01 | Termination of appointment of Stephen Baxter as a director |