Advanced company searchLink opens in new window

PRISM PLACES LIMITED

Company number 06131440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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