Advanced company searchLink opens in new window

PRYSM PROFESSIONAL LTD

Company number 07468833

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-03-05
08 Mar 2013 CONNOT Change of name notice