- Company Overview for PRISMASTAR LIMITED (06777464)
- Filing history for PRISMASTAR LIMITED (06777464)
- People for PRISMASTAR LIMITED (06777464)
- More for PRISMASTAR LIMITED (06777464)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2015 | DS01 | Application to strike the company off the register | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
04 Nov 2014 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ to Pioneer House Vision Park Histon Cambridge CB24 9NL on 4 November 2014 | |
22 Apr 2014 | AAMD | Amended accounts made up to 31 December 2013 | |
11 Apr 2014 | TM01 | Termination of appointment of Alliott Cole as a director | |
24 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Feb 2014 | TM02 | Termination of appointment of Ian Bastow as a secretary | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
12 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Feb 2013 | AP03 | Appointment of Ian Bastow as a secretary | |
05 Feb 2013 | TM02 | Termination of appointment of Michael Ung as a secretary | |
14 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Richard Horden on 1 July 2012 | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 May 2012 | AP01 | Appointment of Mr Jonathan Richard Horden as a director | |
24 May 2012 | AP01 | Appointment of Alliott David Cole as a director | |
24 May 2012 | TM01 | Termination of appointment of Joshua Tabin as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Massimo Prele Oltramonti as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Alan Wallace as a director | |
19 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
08 Nov 2011 | AP01 | Appointment of Mister Richard Leon Chambers as a director | |
19 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 |