PRIDE CAPITAL LIMITED: Filings
Overview
| Company Name | PRIDE CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07924114 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRIDE CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Statement of capital on Aug 12, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 29 Brunel Parkway Pride Park Derby DE24 8HR United Kingdom on May 09, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on Jan 25, 2013 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Jan 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed dosh express LIMITED\certificate issued on 11/12/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Registered office address changed from Ground Floor 29 Brunel Parkway Pride Park Derby DE24 8HR United Kingdom on Dec 07, 2012 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Dte Park House 26 North End Road London NW11 7PT United Kingdom on Oct 18, 2012 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2012
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 26, 2012
| 4 pages | SH01 | ||||||||||
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on Mar 22, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Dan Bauer on Jan 25, 2012 | 2 pages | CH01 | ||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0