- Company Overview for PRIZE EDITIONS LIMITED (10053162)
- Filing history for PRIZE EDITIONS LIMITED (10053162)
- People for PRIZE EDITIONS LIMITED (10053162)
- More for PRIZE EDITIONS LIMITED (10053162)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2020 | DS01 | Application to strike the company off the register | |
28 Sep 2020 | TM01 | Termination of appointment of Matthew David Clark as a director on 16 September 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | PSC04 | Change of details for Mr Stephen Andrew Ledger-Lomas as a person with significant control on 19 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Stephen Andrew Ledger-Lomas on 19 October 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
24 Feb 2018 | PSC04 | Change of details for Mr Stephen Andrew Ledger-Lomas as a person with significant control on 31 August 2017 | |
02 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 19 April 2016
|
|
20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 19 April 2016
|
|
27 Jun 2016 | CH01 | Director's details changed for Mr Stephen Andrew Ledger-Lomas on 18 April 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Matthew David Clark on 18 April 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 127a Glenarm Road London E5 0NB United Kingdom to Trojan House 34 Arcadia Avenue London N3 2JU on 27 June 2016 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|