PRAMERICA (GP2) LIMITED: Filings

  • Overview

    Company NamePRAMERICA (GP2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274650
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PRAMERICA (GP2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Sep 30, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2015

    LRESSP

    Termination of appointment of Andrew Henryk Radkiewicz as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of Philip Mathew Barrett as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of Raimondo Amabile as a director on Sep 16, 2015

    1 pagesTM01

    Appointment of Mr Andrew John Macland as a director on Sep 16, 2015

    2 pagesAP01

    Annual return made up to Oct 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 701
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 701
    SH01

    Appointment of Mr Raimondo Amabile as a director

    2 pagesAP01

    Appointment of Mr Andrew Henryk Radkiewicz as a director

    2 pagesAP01

    Termination of appointment of Benjamin Penaliggon as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Termination of appointment of Eric Adler as a director

    1 pagesTM01

    Annual return made up to Oct 13, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 7Th Floor 123 St Vincent Street Glasgow G2 5EA* on Sep 28, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Oct 13, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Appointment of Mr Eric Bernard Adler as a director

    2 pagesAP01

    Termination of appointment of Joel Smith as a director

    1 pagesTM01

    Annual return made up to Oct 13, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    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