Advanced company searchLink opens in new window

PRESCIENCE PICTURES 2 LIMITED

Company number 06601182

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2017 DS01 Application to strike the company off the register
16 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
15 Dec 2016 TM01 Termination of appointment of Peter Nichols as a director on 12 December 2016
27 Sep 2016 CH01 Director's details changed for Mr Timothy John Dean Smith on 27 September 2016
27 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,000
27 Jun 2016 AD02 Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG
27 Jun 2016 CH04 Secretary's details changed for Chancery Nominee Services Limited on 24 May 2015
30 Jun 2015 AR01 Annual return made up to 23 May 2015
Statement of capital on 2015-06-30
  • GBP 5,000
29 Jun 2015 AD01 Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG on 29 June 2015
05 May 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2015 MR04 Satisfaction of charge 1 in full
03 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 March 2011
14 Mar 2012 TM01 Termination of appointment of Richard Napper as a director
15 Jul 2011 AA Accounts for a small company made up to 31 March 2010
23 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
10 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off