PR STATISTICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/12/2321 December 2023 | Registered office address changed from 2 Bothwell Street Glasgow G2 6LU to 2 Bothwell Street Glasgow G2 6LU on 2023-12-21 |
15/12/2315 December 2023 | Court order in a winding-up (& Court Order attachment) |
15/05/2315 May 2023 | Registered office address changed from PO Box Suite J Exchange House Exchange House 50 Drymen Road Glasgow G61 2RH United Kingdom to 443 Dumbarton Road Clydebank G81 4DU on 2023-05-15 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
15/10/2115 October 2021 | Registered office address changed from 53 Morrison Street Glasgow G5 8LB Scotland to PO Box Suite J Exchange House Exchange House 50 Drymen Road Glasgow G61 2RH on 2021-10-15 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
08/07/218 July 2021 | Micro company accounts made up to 2020-04-30 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 6 HOPE PARK CRESCENT EDINBURGH EH8 9NA |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5028570002 |
09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5028570001 |
23/10/1723 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 128 3/1 BRUNSWICK STREET GLASGOW G1 1TF SCOTLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
17/10/1617 October 2016 | 30/04/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM SCENE ROWARDENNAN LOCH LOMOND GLASGOW G63 0AW SCOTLAND |
09/04/159 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PR STATISTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company