PRIDE CAPITAL LIMITED: Filings

  • Overview

    Company NamePRIDE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07924114
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PRIDE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 40
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Statement of capital on Aug 12, 2013

    • Capital: GBP 40
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 06/08/2013
    RES13

    Registered office address changed from 29 Brunel Parkway Pride Park Derby DE24 8HR United Kingdom on May 09, 2013

    1 pagesAD01

    Annual return made up to Jan 25, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Turner Little Company Secretaries Limited as a secretary on Jan 25, 2013

    1 pagesTM02

    Previous accounting period shortened from Jan 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Certificate of change of name

    Company name changed dosh express LIMITED\certificate issued on 11/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 11, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Registered office address changed from Ground Floor 29 Brunel Parkway Pride Park Derby DE24 8HR United Kingdom on Dec 07, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2012

    RES15

    Registered office address changed from C/O Dte Park House 26 North End Road London NW11 7PT United Kingdom on Oct 18, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 04, 2012

    • Capital: GBP 40
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 26, 2012

    • Capital: GBP 20
    4 pagesSH01

    Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on Mar 22, 2012

    1 pagesAD01

    Director's details changed for Mr Dan Bauer on Jan 25, 2012

    2 pagesCH01

    Incorporation

    21 pagesNEWINC

    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