- Company Overview for PRIDE ONLINE MARKETING LIMITED (07911021)
- Filing history for PRIDE ONLINE MARKETING LIMITED (07911021)
- People for PRIDE ONLINE MARKETING LIMITED (07911021)
- More for PRIDE ONLINE MARKETING LIMITED (07911021)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2015 | DS01 | Application to strike the company off the register | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | AD01 | Registered office address changed from Suite 4B 43 Berkeley Square London W1J 5FJ to Garland House, Wells Close Bridgnorth WV16 5JQ on 12 August 2015 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 May 2013 | AA01 | Current accounting period extended from 31 January 2013 to 30 June 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Mr Graeme Hoppitt on 24 April 2013 | |
14 Jun 2012 | AD01 | Registered office address changed from 133 Cleave Avenue Hayes UB3 4HD England on 14 June 2012 | |
16 Jan 2012 | NEWINC | Incorporation |