- Company Overview for PRINCIPALSTREET LIMITED (06279796)
- Filing history for PRINCIPALSTREET LIMITED (06279796)
- People for PRINCIPALSTREET LIMITED (06279796)
- More for PRINCIPALSTREET LIMITED (06279796)
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
|
|
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
|
|
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
|
|
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 |