- Company Overview for PRINOCO INVESTMENT GROUP LIMITED (09613813)
- Filing history for PRINOCO INVESTMENT GROUP LIMITED (09613813)
- People for PRINOCO INVESTMENT GROUP LIMITED (09613813)
- Charges for PRINOCO INVESTMENT GROUP LIMITED (09613813)
- Insolvency for PRINOCO INVESTMENT GROUP LIMITED (09613813)
- More for PRINOCO INVESTMENT GROUP LIMITED (09613813)
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) |
---|---|---|---|
13 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2019 | AD01 | Registered office address changed from The Chapel Bridge Street Driffield YO25 6DA to The Chapel Bridge Street Driffield YO25 6DA on 20 June 2019 | |
19 Jun 2019 | LIQ02 | Statement of affairs | |
19 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | AD01 | Registered office address changed from Unit 1 South Orbital Trading Park West Hedon Road Hull HU9 1NJ United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 28 May 2019 | |
26 Feb 2019 | MR04 | Satisfaction of charge 096138130001 in full | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
16 Nov 2017 | TM01 | Termination of appointment of James Edward Ellis Symonds as a director on 1 September 2017 | |
16 Nov 2017 | PSC07 | Cessation of James Edward Ellis Symonds as a person with significant control on 14 November 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jan 2017 | CH01 | Director's details changed for Mr James Edward Ellis Symonds on 4 January 2017 | |
02 Sep 2016 | MR01 | Registration of charge 096138130001, created on 16 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
13 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Feb 2016 | CERTNM |
Company name changed electric string holdings LIMITED\certificate issued on 05/02/16
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
02 Jun 2015 | CERTNM |
Company name changed electric string holding LIMITED\certificate issued on 02/06/15
|
|
02 Jun 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 October 2015 | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|