- Company Overview for PRIDEMARK VENTURES LIMITED (10195820)
- Filing history for PRIDEMARK VENTURES LIMITED (10195820)
- People for PRIDEMARK VENTURES LIMITED (10195820)
- Insolvency for PRIDEMARK VENTURES LIMITED (10195820)
- More for PRIDEMARK VENTURES LIMITED (10195820)
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) |
---|---|---|---|
09 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
11 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2018 | AD01 | Registered office address changed from 48 King Street Knutsford WA16 6DT England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 4 December 2018 | |
02 Dec 2018 | LIQ02 | Statement of affairs | |
02 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 48 King Street Knutsford WA16 6DT on 17 October 2018 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Laurence Anthony Green as a director on 16 January 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
16 Mar 2017 | AP01 | Appointment of Mr Jefferson Green as a director on 16 March 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
12 Sep 2016 | AP01 | Appointment of Mr Laurence Anthony Green as a director on 9 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 2 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 September 2016 | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|