- Company Overview for PRISM INDUSTRIES LIMITED (08215144)
- Filing history for PRISM INDUSTRIES LIMITED (08215144)
- People for PRISM INDUSTRIES LIMITED (08215144)
- More for PRISM INDUSTRIES LIMITED (08215144)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | AD01 | Registered office address changed from Prosperity House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SB to 8B Lowesden Works Lambourn Woodlands Hungerford Berkshire RG17 7RU on 17 March 2015 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed | |
27 Sep 2013 | TM01 | Termination of appointment of Christopher Preston as a director | |
27 Sep 2013 | TM02 | Termination of appointment of George Nimfour as a secretary | |
27 Sep 2013 | CH01 | Director's details changed for Mr John Elliot Fenton on 27 September 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Mark Peat as a director | |
24 Sep 2013 | TM02 | Termination of appointment of George Nimfour as a secretary | |
09 Aug 2013 | AP03 | Appointment of Mr George Opoku Nimfour as a secretary | |
12 Jun 2013 | AD01 | Registered office address changed from Unit 1a Park Offices Warpsgrove Lane Chalgrove Oxford OX44 7RW United Kingdom on 12 June 2013 | |
23 May 2013 | AP01 | Appointment of Mr Mark Peat as a director | |
01 May 2013 | AP01 | Appointment of Mr John Elliot Fenton as a director | |
27 Mar 2013 | AD01 | Registered office address changed from Hampden House Monument Business Park Chalgrove Oxford OX44 7RW United Kingdom on 27 March 2013 | |
23 Jan 2013 | AD01 | Registered office address changed from Unit 3E Aerial Business Park Lambourn Woodlands Hungerford Berkshire RG17 7RZ United Kingdom on 23 January 2013 | |
11 Oct 2012 | TM01 | Termination of appointment of John Fenton as a director | |
11 Oct 2012 | AD01 | Registered office address changed from Hampden House Monument Park Chalgrove Oxford OX44 7RW United Kingdom on 11 October 2012 | |
14 Sep 2012 | NEWINC | Incorporation |