Advanced company searchLink opens in new window

PRINOX LTD.

Company number 06360743

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)
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
  • GBP 100
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