Advanced company searchLink opens in new window

PRIDEMARK VENTURES LIMITED

Company number 10195820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-09
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
  • GBP 1