Advanced company searchLink opens in new window

PRYSM GG LTD

Company number 07468795

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2022 DS01 Application to strike the company off the register
23 Aug 2022 CH01 Director's details changed for Mr Brian Kilmartin on 23 August 2022
23 Aug 2022 AD01 Registered office address changed from Bkilmartin (Prysm Gg Ltd) 11 the Acreage Goostrey Crewe Cheshire CW4 8JY England to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 23 August 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
18 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
07 Jul 2022 AD01 Registered office address changed from Bkilmartin (Prysm Gg Ltd) the Acreage Goostrey Crewe CW4 8JY England to Bkilmartin (Prysm Gg Ltd) 11 the Acreage Goostrey Crewe Cheshire CW4 8JY on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from 11 the Acreage (Prysm Gg Ltd) 11 the Acreage Goostrey Cheshire CW4 8JY United Kingdom to Bkilmartin (Prysm Gg Ltd) the Acreage Goostrey Crewe CW4 8JY on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from 11 the Acreage (Prysm Gg Ltd) 11 the Acreage Goostrey Crewe Cheshire CW4 8JY England to 11 the Acreage (Prysm Gg Ltd) 11 the Acreage Goostrey Cheshire CW4 8JY on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from Portal Business Centre Dallam Court Dallam Lane Warrington WA2 7LT England to 11 the Acreage (Prysm Gg Ltd) 11 the Acreage Goostrey Crewe Cheshire CW4 8JY on 7 July 2022
06 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Jun 2018 PSC08 Notification of a person with significant control statement
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
10 Feb 2018 PSC07 Cessation of Mehul Kantaria as a person with significant control on 20 May 2017
10 Feb 2018 AD01 Registered office address changed from PO Box 59285 PO Box 59285 London NW3 9JQ to Portal Business Centre Dallam Court Dallam Lane Warrington WA2 7LT on 10 February 2018
18 May 2017 TM01 Termination of appointment of Mehul Kantaria as a director on 17 May 2017
18 May 2017 AP01 Appointment of Mr Brian Kilmartin as a director on 17 May 2017