Advanced company searchLink opens in new window

PRINCE EMEA LIMITED

Company number 08172218

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
13 Aug 2018 TM01 Termination of appointment of William Lewis Phillips as a director on 3 May 2018
10 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
23 May 2017 AA Full accounts made up to 31 December 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
30 Apr 2016 MR04 Satisfaction of charge 081722180001 in full
22 Oct 2015 MR01 Registration of charge 081722180001, created on 20 October 2015
03 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2015 AP01 Appointment of William Lewis Phillips as a director on 3 June 2015
30 Jun 2015 TM01 Termination of appointment of Robert Clark Horgan as a director on 3 June 2015
30 Jun 2015 TM01 Termination of appointment of Christopher Circo as a director on 3 June 2015
02 Jun 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AP04 Appointment of Edwin Coe Secretaries Limited as a secretary on 9 October 2014
06 Nov 2014 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 2 Stone Buildings Lincoln's Inn London WC2A 3TH on 6 November 2014
17 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
26 Feb 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
21 Nov 2012 AD01 Registered office address changed from 116 High Street Hampton Hill Middlesex TW12 1NT United Kingdom on 21 November 2012