- Company Overview for PRIZE VENTURES LIMITED (07112083)
- Filing history for PRIZE VENTURES LIMITED (07112083)
- People for PRIZE VENTURES LIMITED (07112083)
- Charges for PRIZE VENTURES LIMITED (07112083)
- Insolvency for PRIZE VENTURES LIMITED (07112083)
- More for PRIZE VENTURES LIMITED (07112083)
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) |
---|---|---|---|
16 Dec 2015 | CERTNM |
Company name changed payzone ventures LIMITED\certificate issued on 16/12/15
|
|
12 Nov 2015 | TM01 | Termination of appointment of Robert Avisson Scott as a director on 7 May 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Alistair Charles Westray Troup as a director on 7 May 2015 | |
24 Jun 2015 | AP03 | Appointment of Mr Julian Rothwell as a secretary on 7 May 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Julian Gibbins as a director on 7 May 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Nigel Bell as a director on 7 May 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Nigel Bell as a secretary on 7 May 2015 | |
26 May 2015 | AA | Full accounts made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
|
|
05 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Jul 2014 | AP01 | Appointment of Mr Crispin Kingslake Goldsmith as a director on 2 May 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Emmanuel Logan-Moll as a director on 2 May 2014 | |
15 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
22 May 2014 | CH01 | Director's details changed for Robert Avisson Scott on 31 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mr David Ronald Gagie on 7 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
08 Jan 2014 | TM01 | Termination of appointment of Arun Kaul as a director | |
19 Nov 2013 | MR01 | Registration of charge 071120830006 | |
19 Nov 2013 | MR01 | Registration of charge 071120830005 | |
09 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2013 | CH01 | Director's details changed for Mr Emmanuel Logan-Moll on 25 July 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr Emmanuel Logan-Moll as a director |