- Company Overview for PRIDE TECH LIMITED (08298978)
- Filing history for PRIDE TECH LIMITED (08298978)
- People for PRIDE TECH LIMITED (08298978)
- More for PRIDE TECH LIMITED (08298978)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
18 Sep 2014 | CH04 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 3Rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 | |
13 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | TM01 | Termination of appointment of Harry Buron as a director | |
03 Dec 2013 | AP01 | Appointment of Ms Sheila Wilna Magnan as a director | |
19 Nov 2012 | NEWINC | Incorporation |