- Company Overview for PRINCIPLE ACCOUNTING DIRECT LIMITED (07045178)
- Filing history for PRINCIPLE ACCOUNTING DIRECT LIMITED (07045178)
- People for PRINCIPLE ACCOUNTING DIRECT LIMITED (07045178)
- More for PRINCIPLE ACCOUNTING DIRECT LIMITED (07045178)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
30 Jun 2011 | AR01 |
Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-06-30
|
|
21 Jun 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Green Shoot New Life Limited as a director | |
21 Jun 2011 | AP01 | Appointment of Mr Baldur Merkle as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Marco Behnke as a director | |
21 Jun 2011 | AP04 | Appointment of Oxden Limited as a secretary | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
01 Feb 2011 | AP01 | Appointment of Mr Marco Behnke as a director | |
09 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
09 Nov 2010 | CH02 | Director's details changed for Green Shoot New Life Limited on 1 May 2010 | |
08 Nov 2010 | TM01 | Termination of appointment of Ben Cansfield as a director | |
11 Jun 2010 | AD01 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 June 2010 | |
15 Oct 2009 | NEWINC |
Incorporation
|