- Company Overview for PRINCE EMEA LIMITED (08172218)
- Filing history for PRINCE EMEA LIMITED (08172218)
- People for PRINCE EMEA LIMITED (08172218)
- Charges for PRINCE EMEA LIMITED (08172218)
- More for PRINCE EMEA LIMITED (08172218)
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
|
|
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |