- Company Overview for PRIDE SYSTEMS LIMITED (06206416)
- Filing history for PRIDE SYSTEMS LIMITED (06206416)
- People for PRIDE SYSTEMS LIMITED (06206416)
- More for PRIDE SYSTEMS LIMITED (06206416)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
25 Jul 2018 | CH03 | Secretary's details changed for Mark Crowther on 20 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mark Crowther on 20 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 2 Avon Close Farnborough GU14 9LN on 25 July 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from C/O Mark Crowther 41 Provost Street Flat 21 London N1 7NB to Kemp House 152 City Road London EC1V 2NX on 8 March 2017 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Mark Crowther on 1 March 2015 | |
27 May 2015 | CH03 | Secretary's details changed for Mark Crowther on 1 March 2015 | |
09 Oct 2014 | AD01 | Registered office address changed from 38 Scholars Walk Farnborough Hampshire GU14 8UL to C/O Mark Crowther 41 Provost Street Flat 21 London N1 7NB on 9 October 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 |