- Company Overview for PRYSM PROFESSIONAL LTD (07468833)
- Filing history for PRYSM PROFESSIONAL LTD (07468833)
- People for PRYSM PROFESSIONAL LTD (07468833)
- Insolvency for PRYSM PROFESSIONAL LTD (07468833)
- More for PRYSM PROFESSIONAL LTD (07468833)
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) |
---|---|---|---|
19 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2016 | 4.70 | Declaration of solvency | |
22 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | AD01 | Registered office address changed from Nile House, 1st Floor Nile Street Brighton BN1 1HW to Thire Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 19 December 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
24 Aug 2015 | TM02 | Termination of appointment of John Pearce as a secretary on 20 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Nicholas John Moss as a director on 20 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of John Robert Pearce as a director on 20 August 2015 | |
24 Aug 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
24 Aug 2015 | AP01 | Appointment of Mrs Kathryn Dixon Willing as a director on 20 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Theodore Raymond Wirth as a director on 20 August 2015 | |
21 Aug 2015 | AP01 | Appointment of Mr Carsten Holm as a director on 20 August 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Suite 6C Whitefriars Lewins Mead Bristol BS1 2NT to Nile House, 1st Floor Nile Street Brighton BN1 1HW on 21 August 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 May 2014 | AD01 | Registered office address changed from Colston Tower Colston Street Bristol BS1 4UX on 20 May 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Jun 2013 | TM01 | Termination of appointment of Simon Hicks as a director | |
08 Mar 2013 | CERTNM |
Company name changed prysm fex LTD\certificate issued on 08/03/13
|
|
08 Mar 2013 | CONNOT | Change of name notice |