Advanced company searchLink opens in new window

PR IMAGING INTERNATIONAL 2000 LTD

Company number 06603640

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
02 Dec 2013 AD01 Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL United Kingdom on 2 December 2013
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
23 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Dec 2011 CH01 Director's details changed for Mr Peter Gordon Rear on 7 December 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Mr Peter Gordon Rear on 21 June 2011
09 Feb 2011 AR01 Annual return made up to 27 May 2010 with full list of shareholders
09 Feb 2011 RT01 Administrative restoration application
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2010 TM01 Termination of appointment of David Walston as a director
20 May 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Aug 2009 363a Return made up to 27/05/09; full list of members
02 Jun 2008 288a Director appointed mr peter gordon rear
02 Jun 2008 225 Accounting reference date extended from 31/05/2009 to 31/10/2009
02 Jun 2008 288a Director appointed mr david charles walston