- Company Overview for PRINOX LTD. (06360743)
- Filing history for PRINOX LTD. (06360743)
- People for PRINOX LTD. (06360743)
- More for PRINOX LTD. (06360743)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 28 February 2013 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2011 | AR01 |
Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
07 Sep 2011 | CH04 | Secretary's details changed for Oxden Limited on 6 September 2011 | |
07 Sep 2011 | CH04 | Secretary's details changed for Oxden Limited on 6 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
04 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
30 Sep 2010 | AP04 | Appointment of Oxden Limited as a secretary | |
30 Sep 2010 | AP04 | Appointment of Oxden Limited as a secretary | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 30 September 2008 | |
30 Sep 2010 | CH01 | Director's details changed for Peter Ryll on 4 September 2010 | |
30 Sep 2010 | CH04 | Secretary's details changed for Sl24 Ltd on 4 September 2010 | |
30 Sep 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
30 Sep 2010 | TM02 | Termination of appointment of Sl24 Ltd as a secretary | |
29 Sep 2010 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 29 September 2010 | |
02 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB | |
06 Nov 2008 | 363a | Return made up to 04/09/08; full list of members | |
06 Nov 2008 | 288c | Secretary's Change of Particulars / SL24 LTD / 03/09/2008 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: uk |