M D PRYKE NOTARY PUBLIC LLP

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2228 February 2022 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2AD to 1 Kingsway C/O Hamlins Llp London WC2B 6AN on 2022-02-28

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

18/02/2018 February 2020 14/02/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CURRSHO FROM 31/03/2020 TO 14/02/2020

View Document

23/01/2023 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

04/03/194 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE PRYKE

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DANIEL PRYKE

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM ONE PORTLAND PLACE LONDON GREATER LONDON W1B 1PN

View Document

02/11/182 November 2018 COMPANY RESTORED ON 02/11/2018

View Document

02/11/182 November 2018 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/182 November 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/182 November 2018 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/182 November 2018 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/11/182 November 2018 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/182 November 2018 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/182 November 2018 31/03/17 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 ANNUAL RETURN MADE UP TO 07/04/12

View Document

02/11/182 November 2018 ANNUAL RETURN MADE UP TO 07/04/16

View Document

02/11/182 November 2018 ANNUAL RETURN MADE UP TO 07/04/15

View Document

02/11/182 November 2018 ANNUAL RETURN MADE UP TO 07/04/14

View Document

02/11/182 November 2018 ANNUAL RETURN MADE UP TO 07/04/13

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 07/04/17, NO UPDATES

View Document

23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW DANIEL PRYKE / 07/04/2011

View Document

08/04/118 April 2011 ANNUAL RETURN MADE UP TO 07/04/11

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE JANE PRYKE / 07/04/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 ANNUAL RETURN MADE UP TO 07/04/10

View Document

07/04/097 April 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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