PRIDEGREEN LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewVoluntary arrangement supervisor's abstract of receipts and payments to 2025-02-28

View Document

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

View Document

02/11/242 November 2024 Appointment of a liquidator

View Document

17/07/2417 July 2024 Order of court to wind up

View Document

07/05/247 May 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-02-29

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

14/03/2314 March 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Amended total exemption full accounts made up to 2019-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI JALALI-FARHANI

View Document

13/05/1913 May 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI JALALI FARHANI / 13/05/2019

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

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

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/11/173 November 2017 DIRECTOR APPOINTED MR ALI JALALI FARHANI

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information