THE PRIDE FOUNDATION LIMITED

03962378
MOORFIELDS CORPORATE RECOVERY LL 88 WOOD STREET LONDON EC2V 7QF

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
23 Nov 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 18 Buy now
06 May 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
27 Nov 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
27 Nov 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
28 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
28 May 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
20 Dec 2013 insolvency Liquidation In Administration Vacation Of Office 10 Buy now
19 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
11 Dec 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
26 Jul 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
15 Jul 2013 insolvency Liquidation In Administration Proposals 24 Buy now
05 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
02 May 2012 accounts Annual Accounts 14 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Eva Rabson) 1 Buy now
11 Jul 2011 officers Termination of appointment of secretary (Eva Rabson) 1 Buy now
06 Jul 2011 officers Termination of appointment of director (David Rabson) 1 Buy now
06 Jul 2011 officers Termination of appointment of director (Vivian Vernick) 1 Buy now
06 Jul 2011 officers Termination of appointment of director (Aaron Moore) 1 Buy now
06 Jul 2011 officers Appointment of director (Avraham Irenstein) 2 Buy now
06 Jul 2011 officers Appointment of director (Avraham Erlich) 2 Buy now
06 Jul 2011 officers Appointment of director (Moshe Margalit) 2 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 accounts Annual Accounts 12 Buy now
04 May 2010 accounts Annual Accounts 12 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Vivian Vernick) 2 Buy now
29 May 2009 accounts Annual Accounts 14 Buy now
23 Mar 2009 annual-return Annual return made up to 07/03/09 3 Buy now
02 Jun 2008 accounts Annual Accounts 14 Buy now
10 Apr 2008 annual-return Annual return made up to 29/03/08 3 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
14 May 2007 accounts Annual Accounts 12 Buy now
24 Apr 2007 annual-return Annual return made up to 29/03/07 2 Buy now
17 Oct 2006 annual-return Annual return made up to 29/03/06 2 Buy now
06 Jun 2006 accounts Annual Accounts 12 Buy now
31 May 2005 accounts Annual Accounts 11 Buy now
18 Apr 2005 annual-return Annual return made up to 29/03/05 5 Buy now
27 May 2004 accounts Annual Accounts 11 Buy now
30 Mar 2004 annual-return Annual return made up to 29/03/04 5 Buy now
04 Jun 2003 accounts Annual Accounts 11 Buy now
03 Apr 2003 annual-return Annual return made up to 29/03/03 5 Buy now
29 Mar 2002 annual-return Annual return made up to 29/03/02 5 Buy now
28 Jan 2002 accounts Annual Accounts 11 Buy now
25 May 2001 annual-return Annual return made up to 29/03/01 5 Buy now
23 Mar 2001 accounts Accounting reference date extended from 31/03/01 to 31/07/01 1 Buy now
20 Nov 2000 officers Secretary resigned 1 Buy now
20 Nov 2000 officers Director resigned 1 Buy now
11 Nov 2000 mortgage Particulars of mortgage/charge 8 Buy now
20 Oct 2000 officers New director appointed 3 Buy now
20 Oct 2000 officers New director appointed 2 Buy now
20 Oct 2000 officers New secretary appointed 2 Buy now
20 Oct 2000 officers New director appointed 2 Buy now
19 Oct 2000 address Registered office changed on 19/10/00 from: 8-10 stamford hill london N16 6XZ 1 Buy now
15 May 2000 resolution Resolution 20 Buy now
11 May 2000 resolution Resolution 1 Buy now
29 Mar 2000 incorporation Incorporation Company 25 Buy now