Advanced company searchLink opens in new window

PRINCIPALSTREET LIMITED

Company number 06279796

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
21 Aug 2018 AP01 Appointment of Mr Shane Donald Joseph Kochan as a director on 30 June 2018
21 Aug 2018 TM01 Termination of appointment of Lynsey Claire Mason as a director on 30 June 2018
21 Aug 2018 TM01 Termination of appointment of Lynsey Claire Mason as a director on 30 June 2018
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2017 PSC01 Notification of Bernadette Mejia as a person with significant control on 6 April 2016
01 Sep 2017 CS01 Confirmation statement made on 27 May 2017 with updates
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Feb 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 3 February 2017
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 CH01 Director's details changed for Mrs. Lynsey Mason on 11 July 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
14 Jun 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
14 Jun 2013 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012