PRIDEGREEN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Voluntary arrangement supervisor's abstract of receipts and payments to 2025-02-28 |
02/11/242 November 2024 | Registered office address changed from 1 Charles Street Mayfair London W1J 5DA England to 25 Farringdon Street London EC4A 4AB on 2024-11-02 |
02/11/242 November 2024 | Appointment of a liquidator |
17/07/2417 July 2024 | Order of court to wind up |
07/05/247 May 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-02-29 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
14/03/2314 March 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Total exemption full accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
07/08/217 August 2021 | Amended total exemption full accounts made up to 2019-10-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI JALALI-FARHANI |
13/05/1913 May 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI JALALI FARHANI / 13/05/2019 |
16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
13/02/1913 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
22/01/1922 January 2019 | FIRST GAZETTE |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/11/173 November 2017 | DIRECTOR APPOINTED MR ALI JALALI FARHANI |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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